Search icon

FAMILY BAKERY OUTLET CORP.

Company Details

Name: FAMILY BAKERY OUTLET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2012 (12 years ago)
Entity Number: 4330379
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 199-27 KENO AVE, HOLLIS, NY, United States, 11423
Principal Address: 7726 21ST AVE, EAST ELMHURST, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA AKOUMIANAKIS Chief Executive Officer 7726 21ST AVE, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
FAMILY BAKERY OUTLET CORP. DOS Process Agent 199-27 KENO AVE, HOLLIS, NY, United States, 11423

Licenses

Number Type Address
633397 Retail grocery store 77-26 21ST AVE, EAST ELMHURST, NY, 11370

History

Start date End date Type Value
2014-12-18 2018-12-12 Address 77-26 21ST AVENUE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2012-12-10 2014-12-18 Address 77-26 21ST AVENUE, LINDENHURST, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210209060155 2021-02-09 BIENNIAL STATEMENT 2020-12-01
181212006550 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161212006502 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141218006093 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121210000504 2012-12-10 CERTIFICATE OF INCORPORATION 2012-12-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-05 FAMILY BAKERY OUTLET 77-26 21ST AVE, EAST ELMHURST, Queens, NY, 11370 A Food Inspection Department of Agriculture and Markets No data
2017-12-12 No data 7726 21ST AVE, Queens, EAST ELMHURST, NY, 11370 Pass 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
2712431 SCALE-01 INVOICED 2017-12-18 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252938700 2021-04-01 0202 PPS 7726 21st Ave, East Elmhurst, NY, 11370-1219
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5510
Loan Approval Amount (current) 5510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1219
Project Congressional District NY-14
Number of Employees 3
NAICS code 445291
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5582.85
Forgiveness Paid Date 2022-07-26
9928857305 2020-05-03 0202 PPP 77-26 21st Avenue, East Elmhurst, NY, 11370
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 2
NAICS code 311811
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6048.5
Forgiveness Paid Date 2021-03-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State