Search icon

FLEET BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEET BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2015 (10 years ago)
Entity Number: 4822100
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 24 BOWERY, GROUND FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLEET BAKERY INC. DOS Process Agent 24 BOWERY, GROUND FLOOR, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
150918010245 2015-09-18 CERTIFICATE OF INCORPORATION 2015-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2835419 WM VIO INVOICED 2018-08-31 100 WM - W&M Violation
2835418 OL VIO INVOICED 2018-08-31 125 OL - Other Violation
2835415 OL VIO CREDITED 2018-08-31 125 OL - Other Violation
2835416 WM VIO CREDITED 2018-08-31 100 WM - W&M Violation
2825929 CL VIO CREDITED 2018-08-03 175 CL - Consumer Law Violation
2825930 OL VIO CREDITED 2018-08-03 125 OL - Other Violation
2825931 WM VIO CREDITED 2018-08-03 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-26 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2018-07-26 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-07-26 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2018-07-26 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
125149.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
7237.00
Total Face Value Of Loan:
7237.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
107800.00
Total Face Value Of Loan:
107800.00
Date:
2020-05-09
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:
14553.00
Total Face Value Of Loan:
14553.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$14,553
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,553
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,774.29
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,553
Jobs Reported:
6
Initial Approval Amount:
$7,237
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,237
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,248.7
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $7,233
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
O'ROURKE
Party Role:
Plaintiff
Party Name:
FLEET BAKERY INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State