Search icon

HOMETOWN BAKE SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMETOWN BAKE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2015 (10 years ago)
Entity Number: 4783366
ZIP code: 00000
County: Suffolk
Place of Formation: New York
Address: n/a, n/a, NY, United States, 00000
Principal Address: 2 LITTLE NECK ROAD, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
N/A DOS Process Agent n/a, n/a, NY, United States, 00000

Chief Executive Officer

Name Role Address
DANNA E. ABRAMS Chief Executive Officer 2 LITTLE NECK ROAD, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 2 LITTLE NECK ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2017-07-27 2024-03-27 Address 2 LITTLE NECK ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2016-06-10 2024-03-27 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-07-01 2024-03-27 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2015-07-01 2016-06-10 Address 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327002180 2024-03-27 BIENNIAL STATEMENT 2024-03-27
170727006271 2017-07-27 BIENNIAL STATEMENT 2017-07-01
160610000564 2016-06-10 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-10
150701010551 2015-07-01 CERTIFICATE OF INCORPORATION 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40815.60
Total Face Value Of Loan:
40815.60
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29154.00
Total Face Value Of Loan:
29154.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40815.6
Current Approval Amount:
40815.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41233.82
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29154
Current Approval Amount:
29154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29494.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State