Search icon

LA UNICA PANADERIA EN LA 86, CORP.

Company Details

Name: LA UNICA PANADERIA EN LA 86, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2015 (10 years ago)
Entity Number: 4701885
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1878 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CITLALI CONTLA Agent 1878 86TH STREET, BROOKLYN, NY, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1878 86TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2015-01-29 2015-04-20 Address 18-87 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150420000105 2015-04-20 CERTIFICATE OF CHANGE 2015-04-20
150129010087 2015-01-29 CERTIFICATE OF INCORPORATION 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5177007406 2020-05-11 0202 PPP 1878 86th street, BROOKLYN, NY, 11214
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12706
Loan Approval Amount (current) 12706
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 BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12907.56
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State