Search icon

ROYAL BAKERS LLC

Headquarter

Company Details

Name: ROYAL BAKERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2014 (11 years ago)
Entity Number: 4618830
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2501B HALSEY ST, BRONX, NY, United States, 10461

Links between entities

Type Company Name Company Number State
Headquarter of ROYAL BAKERS LLC, CONNECTICUT 2481348 CONNECTICUT

DOS Process Agent

Name Role Address
ROYAL BAKERS LLC DOS Process Agent 2501B HALSEY ST, BRONX, NY, United States, 10461

History

Start date End date Type Value
2014-08-08 2019-09-16 Address 1 BEATRIC LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211228003252 2021-12-28 BIENNIAL STATEMENT 2021-12-28
190916060096 2019-09-16 BIENNIAL STATEMENT 2018-08-01
141105000112 2014-11-05 CERTIFICATE OF CHANGE 2014-11-05
141027000115 2014-10-27 CERTIFICATE OF AMENDMENT 2014-10-27
141022000063 2014-10-22 CERTIFICATE OF PUBLICATION 2014-10-22
140808000013 2014-08-08 ARTICLES OF ORGANIZATION 2014-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7217778404 2021-02-11 0202 PPS 2526 Butler Pl, Bronx, NY, 10461-3606
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153487
Loan Approval Amount (current) 153487
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, 10461-3606
Project Congressional District NY-14
Number of Employees 16
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154978.64
Forgiveness Paid Date 2022-02-07
2248597707 2020-05-01 0202 PPP 2526 BUTLER PL, BRONX, NY, 10461
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165150
Loan Approval Amount (current) 165150
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, 10461-0001
Project Congressional District NY-15
Number of Employees 19
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166898.85
Forgiveness Paid Date 2021-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001836 Copyright 2020-04-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-17
Termination Date 2021-03-15
Section 0501
Status Terminated

Parties

Name STOCKFOOD AMERICA, INC.
Role Plaintiff
Name ROYAL BAKERS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State