Search icon

ORIGINAL TULCINGO BAKERY INC.

Company Details

Name: ORIGINAL TULCINGO BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2012 (13 years ago)
Entity Number: 4212314
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 157-05 13 AVENUE, BEACHURST, NY, United States, 11357
Principal Address: 103-02 Roosevelt avenue, Corona, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GEOVANNI PITA DOS Process Agent 157-05 13 AVENUE, BEACHURST, NY, United States, 11357

Chief Executive Officer

Name Role Address
GIOVANNI PITA Chief Executive Officer 157-05 13TH AVENUE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2023-08-15 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-06 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-06 2023-08-15 Address 157-05 13 AVENUE, BEACHURST, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815002839 2023-08-15 BIENNIAL STATEMENT 2022-03-01
120306000385 2012-03-06 CERTIFICATE OF INCORPORATION 2012-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-06 No data 10302 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-06 No data 10302 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-23 No data 10302 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued 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
3527791 OL VIO INVOICED 2022-09-29 350 OL - Other Violation
3527790 CL VIO INVOICED 2022-09-29 250 CL - Consumer Law Violation
3527792 WM VIO INVOICED 2022-09-29 300 WM - W&M Violation
3522180 WM VIO VOIDED 2022-09-13 3200 WM - W&M Violation
3522179 OL VIO VOIDED 2022-09-13 350 OL - Other Violation
3522178 CL VIO VOIDED 2022-09-13 250 CL - Consumer Law Violation
3461667 CL VIO VOIDED 2022-07-08 250 CL - Consumer Law Violation
3461668 OL VIO VOIDED 2022-07-08 350 OL - Other Violation
3461669 WM VIO VOIDED 2022-07-08 300 WM - W&M Violation
3445975 SCALE-01 INVOICED 2022-05-10 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2022-07-06 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2022-07-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-07-06 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2020-12-23 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data 1 No data
2020-12-23 Default Decision FAILS TO POST SIGN STATING IDENTITY OF COMMODITY SOLD IN BULK AND PRICE PER POUND OR UNIT PRICE 1 No data 1 No data
2020-12-23 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2020-12-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-12-23 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9073788602 2021-03-25 0202 PPS 10302 Roosevelt Ave, Corona, NY, 11368-2330
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45378
Loan Approval Amount (current) 45378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2330
Project Congressional District NY-14
Number of Employees 10
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45655.24
Forgiveness Paid Date 2021-11-10
5413418203 2020-08-07 0202 PPP 10302 ROOSEVELT AVE, CORONA, NY, 11368-2330
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136609.27
Loan Approval Amount (current) 136609.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CORONA, QUEENS, NY, 11368-2330
Project Congressional District NY-14
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 137893.02
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State