Search icon

FLAVORS BAKERY BALDWIN INC.

Company Details

Name: FLAVORS BAKERY BALDWIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2013 (12 years ago)
Entity Number: 4390449
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 147-95 FARMERS BLVD, JAMAICA, NY, United States, 11434
Principal Address: 14795 FARMERS BLVD., JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CAMILLE CURTIS Agent 134-41 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, 11413

DOS Process Agent

Name Role Address
FLAVORS BAKERY BALDWIN INC. DOS Process Agent 147-95 FARMERS BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
CAMILLE CURTIS Chief Executive Officer 147-95 FARMERS BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-04-01 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-01-18 2024-01-18 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-01-18 2025-04-01 Address 134-41 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401040465 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240118001068 2024-01-18 BIENNIAL STATEMENT 2024-01-18
210402060447 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190417060356 2019-04-17 BIENNIAL STATEMENT 2019-04-01
180306006322 2018-03-06 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
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:
46039.00
Total Face Value Of Loan:
46039.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46039
Current Approval Amount:
46039
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46541.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State