Search icon

HOMETOWN BAKE SHOP INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890758608 2021-03-13 0235 PPS 2 Little Neck Rd, Centerport, NY, 11721-1613
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40815.6
Loan Approval Amount (current) 40815.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1613
Project Congressional District NY-01
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41233.82
Forgiveness Paid Date 2022-03-24
8691487308 2020-05-01 0235 PPP 2 little neck road, centerport, NY, 11721
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) 29154
Loan Approval Amount (current) 29154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address centerport, SUFFOLK, NY, 11721-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29494.26
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State