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
2024-01-18 2024-01-18 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-01-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-01-11 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2018-03-06 2024-01-18 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2018-03-06 2024-01-18 Address 147-95 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2013-04-18 2024-01-18 Address 134-41 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Registered Agent)
2013-04-18 2018-03-06 Address 134-41 SPRINGFIELD BLVD., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2013-04-18 2022-01-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
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
130418000375 2013-04-18 CERTIFICATE OF INCORPORATION 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7518267205 2020-04-28 0235 PPP 1705 GRAND AVE, BALDWIN, NY, 11510
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46039
Loan Approval Amount (current) 46039
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 BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 311811
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 46541.01
Forgiveness Paid Date 2021-06-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State