Search icon

DITMARS BAKE, LLC

Company Details

Name: DITMARS BAKE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2014 (10 years ago)
Entity Number: 4663314
ZIP code: 10017
County: Albany
Place of Formation: New York
Address: 315 MADISON AVENUE,, 15TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
S.T. MANAGEMENT GROUP, INC. DOS Process Agent 315 MADISON AVENUE,, 15TH FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
141107010218 2014-11-07 ARTICLES OF ORGANIZATION 2014-11-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-04 No data 2909 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-25 No data 2921 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-25 No data 2909 DITMARS BLVD, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 2921 DITMARS BLVD, Queens, ASTORIA, NY, 11105 No Evidence of Activity 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
2713078 CL VIO INVOICED 2017-12-19 350 CL - Consumer Law Violation
2673062 CL VIO CREDITED 2017-10-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-25 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9778838506 2021-03-12 0202 PPS 2921 Ditmars Blvd, Astoria, NY, 11105-2718
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166554
Loan Approval Amount (current) 166554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2718
Project Congressional District NY-14
Number of Employees 21
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 168580.03
Forgiveness Paid Date 2022-06-03
8853147402 2020-05-19 0202 PPP 29-21 Ditmars Boulevard, Astoria, NY, 11105-1319
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118967
Loan Approval Amount (current) 118967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1319
Project Congressional District NY-14
Number of Employees 21
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120221.86
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State