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)
2014-09-16 2024-01-18 Address 117-06B FARMERS BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2012-07-12 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-12 2014-09-16 Address 117-06 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
120712000370 2012-07-12 CERTIFICATE OF INCORPORATION 2012-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-24 No data 11706B FARMERS BLVD, Queens, SAINT ALBANS, NY, 11412 No 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
206695 OL VIO INVOICED 2013-06-13 375 OL - Other Violation
223351 WH VIO INVOICED 2013-06-13 60 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2503047301 2020-04-29 0202 PPP 117 06B FARMERS BLVD, SAINT ALBANS, NY, 11412
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40430
Loan Approval Amount (current) 40430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT ALBANS, QUEENS, NY, 11412-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 311811
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40870.85
Forgiveness Paid Date 2021-06-08
5218918401 2021-02-08 0202 PPS 117 06B FARMERS BLVD, SAINT ALBANS, NY, 11412
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43098
Loan Approval Amount (current) 43098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT ALBANS, QUEENS, NY, 11412
Project Congressional District NY-05
Number of Employees 8
NAICS code 311811
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43329.43
Forgiveness Paid Date 2021-08-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State