Search icon

PRINZO'S BAKERY, INC.

Company Details

Name: PRINZO'S BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1977 (47 years ago)
Entity Number: 453288
ZIP code: 12209
County: Albany
Place of Formation: New York
Principal Address: 219 SPRINGHURST DR, EAST GREENBUSH, NY, United States, 12061
Address: 344 Delaware Ave., Albany, NY, United States, 12209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH A PRINZO DOS Process Agent 344 Delaware Ave., Albany, NY, United States, 12209

Chief Executive Officer

Name Role Address
JOSEPH A PRINZO Chief Executive Officer 344 DELAWARE AVE, PRESIDENT, ALBANY, NY, United States, 12209

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 344 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 344 DELAWARE AVE, PRESIDENT, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2011-12-02 2023-10-02 Address 344 DELAWARE AVE, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer)
2011-12-02 2023-10-02 Address 219 SPRINGHURST DR, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2009-10-29 2011-12-02 Address 219 SPRINGHURST DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
2009-10-29 2011-12-02 Address 219 SPRINGHURST DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2009-10-29 2011-12-02 Address 219 SPRINGHURST DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1993-11-01 2009-10-29 Address ROSEMARIE PRINZO, 111 HOLLYWOOD AVENUE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1993-11-01 2009-10-29 Address ROSEMARIE PRINZO, 111 HOLLYWOOD AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1992-12-21 1993-11-01 Address THE CORPORATION, 111 HOLLYWOOD AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005091 2023-10-02 BIENNIAL STATEMENT 2023-10-01
210701002500 2021-07-01 BIENNIAL STATEMENT 2021-07-01
20140409097 2014-04-09 ASSUMED NAME LLC INITIAL FILING 2014-04-09
131119002430 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111202002285 2011-12-02 BIENNIAL STATEMENT 2011-10-01
091029002981 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071024002028 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051202002214 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031020002364 2003-10-20 BIENNIAL STATEMENT 2003-10-01
010924002482 2001-09-24 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3173127302 2020-04-29 0248 PPP 344 Delaware Ave, ALBANY, NY, 12209-0001
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) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12209-0001
Project Congressional District NY-20
Number of Employees 12
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31197.5
Forgiveness Paid Date 2021-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State