Search icon

60TH ST. BAKE, LLC

Company Details

Name: 60TH ST. BAKE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2012 (13 years ago)
Entity Number: 4272208
ZIP code: 10017
County: Rockland
Place of Formation: New York
Address: 315 MADISON AVENUE, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
60TH ST. BAKE LLC 401(K) PLAN 2023 460836735 2024-11-06 60TH ST. BAKE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 541600
Sponsor’s telephone number 2129837474
Plan sponsor’s address 127 EAST 60TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-11-06
Name of individual signing LISA GRANT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-06
Name of individual signing LISA GRANT
Valid signature Filed with authorized/valid electronic signature
60TH ST. BAKE LLC 401(K) PLAN 2022 460836735 2023-12-15 60TH ST. BAKE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 541600
Sponsor’s telephone number 2129837474
Plan sponsor’s address 127 EAST 60TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-12-15
Name of individual signing LISA GRANT
Role Employer/plan sponsor
Date 2023-12-15
Name of individual signing LISA GRANT

DOS Process Agent

Name Role Address
C/O S.T. MANAGEMENT GROUP, INC. DOS Process Agent 315 MADISON AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
160707006852 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140724006142 2014-07-24 BIENNIAL STATEMENT 2014-07-01
121022001215 2012-10-22 CERTIFICATE OF PUBLICATION 2012-10-22
120718000135 2012-07-18 ARTICLES OF ORGANIZATION 2012-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5360818505 2021-02-27 0202 PPS 127 E 60th St, New York, NY, 10022-1179
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273948
Loan Approval Amount (current) 273948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1179
Project Congressional District NY-12
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277326.69
Forgiveness Paid Date 2022-05-23
4315307810 2020-05-28 0202 PPP 127 East 60th St., New York, NY, 10022
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196952
Loan Approval Amount (current) 196952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 199676.5
Forgiveness Paid Date 2021-10-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State