Search icon

BAKERY ROSARINA CORP.

Company Details

Name: BAKERY ROSARINA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4364283
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 5219 BROADWAY, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5219 BROADWAY, BRONX, NY, United States, 10463

Filings

Filing Number Date Filed Type Effective Date
130222000731 2013-02-22 CERTIFICATE OF INCORPORATION 2013-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-12 No data 5215 BROADWAY, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-12 No data 5219 BROADWAY, Bronx, BRONX, NY, 10463 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-22 No data 5219 BROADWAY, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 5219 BROADWAY, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-20 No data 5219 BROADWAY, Bronx, BRONX, NY, 10463 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
2678931 WM VIO INVOICED 2017-10-20 1600 WM - W&M Violation
2659973 SCALE-01 INVOICED 2017-08-28 20 SCALE TO 33 LBS
2659767 WM VIO CREDITED 2017-08-25 100 WM - W&M Violation
2233420 CL VIO INVOICED 2015-12-14 200 CL - Consumer Law Violation
2233421 WM VIO INVOICED 2015-12-14 250 WM - W&M Violation
2202965 WM VIO CREDITED 2015-10-27 25 WM - W&M Violation
2202964 CL VIO CREDITED 2015-10-27 175 CL - Consumer Law Violation
1625981 CLATE INVOICED 2014-03-19 100 Late Fee
1625131 CLATE INVOICED 2014-03-18 100 Late Fee
1523559 OL VIO INVOICED 2013-12-04 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-11 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2017-08-11 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2015-10-20 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2015-10-20 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223088505 2021-02-23 0202 PPP 5215 Broadway, Bronx, NY, 10463-7636
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16437
Loan Approval Amount (current) 16437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10463-7636
Project Congressional District NY-13
Number of Employees 6
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16546.18
Forgiveness Paid Date 2021-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State