Search icon

STEPHANIE'S MEXICAN BAKERY, CORP.

Company Details

Name: STEPHANIE'S MEXICAN BAKERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183145
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 37 56 108TH STREET, CORONA, NY, United States, 11368
Principal Address: 37-56 108TH STREET, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-308-1969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 56 108TH STREET, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
VIRGINIA MORALES Chief Executive Officer 107-05 37 DRIVE, 2FLOOR, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2029526-DCA Inactive Business 2015-10-15 2018-03-31

Filings

Filing Number Date Filed Type Effective Date
200103060458 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180108006197 2018-01-08 BIENNIAL STATEMENT 2018-01-01
140212006456 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120103000594 2012-01-03 CERTIFICATE OF INCORPORATION 2012-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-26 No data 3756 37TH AVE, Queens, Long Island City, NY, 11368 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-03 No data 3756 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 3756 37TH AVE, Queens, Long Island City, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-31 No data 3756 108TH ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-23 No data 3756 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-24 No data 3756 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-15 No data 3756 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-12 No data 3756 108TH ST, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3453069 SCALE-01 INVOICED 2022-06-06 20 SCALE TO 33 LBS
3074548 OL VIO INVOICED 2019-08-19 250 OL - Other Violation
3074252 OL VIO CREDITED 2019-08-19 375 OL - Other Violation
3073256 OL VIO VOIDED 2019-08-14 375 OL - Other Violation
3069697 SCALE-01 INVOICED 2019-08-05 20 SCALE TO 33 LBS
2756859 SCALE-01 INVOICED 2018-03-08 20 SCALE TO 33 LBS
2571304 SCALE-01 INVOICED 2017-03-07 20 SCALE TO 33 LBS
2190666 LICENSE INVOICED 2015-10-14 120 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2190667 BLUEDOT INVOICED 2015-10-14 480 Stoop Line Stand Blue Dot Fee, Fruit, Veg, Soft Drinks, Flowers
2178117 OL VIO CREDITED 2015-09-28 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-09-15 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2015-09-15 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-09-15 Settlement (Pre-Hearing) BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2014-08-12 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2014-08-12 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599108505 2021-03-06 0202 PPP 3756 108th St, Corona, NY, 11368-1667
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47545
Loan Approval Amount (current) 47545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-1667
Project Congressional District NY-14
Number of Employees 6
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47806.44
Forgiveness Paid Date 2021-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State