Search icon

SAN FAM BAKERY CORP.

Company Details

Name: SAN FAM BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2012 (13 years ago)
Entity Number: 4224059
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 6901 13TH AVENUE, BROOKLYN, NY, United States, 11228
Principal Address: 6901 13TH AVE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J SANTO JR Chief Executive Officer 6901 13TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6901 13TH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2012-03-29 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-29 2012-04-30 Address 6901 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323060213 2021-03-23 BIENNIAL STATEMENT 2020-03-01
140325002489 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120430000839 2012-04-30 CERTIFICATE OF CHANGE 2012-04-30
120329000776 2012-03-29 CERTIFICATE OF INCORPORATION 2012-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-25 No data 6901 13TH AVE, Brooklyn, BROOKLYN, NY, 11228 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
3166798 WM VIO INVOICED 2020-03-05 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-25 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9789377008 2020-04-09 0202 PPP 6903 13TH AVE, BROOKLYN, NY, 11228-1601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96377
Loan Approval Amount (current) 96377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-1601
Project Congressional District NY-11
Number of Employees 12
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97520.14
Forgiveness Paid Date 2021-07-06
7612218400 2021-02-12 0202 PPS 6903 13th Ave N/A, Brooklyn, NY, 11228-1601
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93521
Loan Approval Amount (current) 93521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11228-1601
Project Congressional District NY-11
Number of Employees 9
NAICS code 311812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94315.29
Forgiveness Paid Date 2022-01-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State