Search icon

FLAVORS BAKERY INC.

Company Details

Name: FLAVORS BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4269886
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 14795 FARMERS BLVD, OFFICER, NY, United States, 11434
Principal Address: 147-95 FARMERS BLVD, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAMILLE CURTIS Chief Executive Officer 483 NOSTRAND, BROOKLYN, NY, United States, 11412

DOS Process Agent

Name Role Address
FLAVORS BAKERY INC. DOS Process Agent 14795 FARMERS BLVD, OFFICER, NY, United States, 11434

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 117-06B FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 483 NOSTRAND, BROOKLYN, NY, 11412, USA (Type of address: Chief Executive Officer)
2020-07-03 2024-01-18 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2018-03-06 2020-07-03 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2014-09-16 2018-03-06 Address 117-06B FARMERS BOULEVARD, ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118001480 2024-01-18 BIENNIAL STATEMENT 2024-01-18
200703060301 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180719006225 2018-07-19 BIENNIAL STATEMENT 2018-07-01
180306006327 2018-03-06 BIENNIAL STATEMENT 2016-07-01
140916006805 2014-09-16 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206695 OL VIO INVOICED 2013-06-13 375 OL - Other Violation
223351 WH VIO INVOICED 2013-06-13 60 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43098.00
Total Face Value Of Loan:
43098.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40430.00
Total Face Value Of Loan:
40430.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40430
Current Approval Amount:
40430
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40870.85
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43098
Current Approval Amount:
43098
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43329.43

Date of last update: 26 Mar 2025

Sources: New York Secretary of State