Search icon

AA BC BAKERY CAFE CORP

Company Details

Name: AA BC BAKERY CAFE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2015 (9 years ago)
Entity Number: 4854119
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 470-472 7TH AVE, NEW YORK, NY, United States, 10018
Principal Address: 470-472 7TH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CE23FYJMEXZ9 2022-06-28 470 FASHION AVE 472, NEW YORK, NY, 10018, 7600, USA 470-472 7TH AVENUE, NEW YORK, NY, 10018, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-02
Initial Registration Date 2021-03-30
Entity Start Date 2015-11-23
Fiscal Year End Close Date Oct 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BOBBY P PAE
Role PRESIDENT
Address 470-472 7TH AVENUE, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name BOBBY P PAE
Role PRESIDENT
Address 470-472 7TH AVENUE, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AA BC BAKERY CAFE CORP DOS Process Agent 470-472 7TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BOBBY PAE Chief Executive Officer 42 BERKERY PL., ALPINE, NJ, United States, 07620

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102775 Alcohol sale 2024-04-02 2024-04-02 2026-03-31 470 472 7TH AVE, NEW YORK, NY, 10018 Restaurant

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 42 BERKERY PL., ALPINE, NJ, 07620, USA (Type of address: Chief Executive Officer)
2021-11-19 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-23 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-23 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-23 2024-05-06 Address 470-472 7TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002878 2024-05-06 BIENNIAL STATEMENT 2024-05-06
210909002418 2021-09-09 BIENNIAL STATEMENT 2021-09-09
151123010332 2015-11-23 CERTIFICATE OF INCORPORATION 2015-11-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-15 No data 470 7TH AVE, Manhattan, NEW YORK, NY, 10018 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-09 No data 470 7TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 470 7TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-26 No data 470 7TH AVE, Manhattan, NEW YORK, NY, 10018 Violation Issued 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
3657537 SCALE-01 INVOICED 2023-06-16 20 SCALE TO 33 LBS
3085719 WM VIO INVOICED 2019-09-16 50 WM - W&M Violation
3084308 SCALE-01 INVOICED 2019-09-12 20 SCALE TO 33 LBS
2690484 SCALE-01 INVOICED 2017-11-06 20 SCALE TO 33 LBS
2689244 CL VIO INVOICED 2017-11-03 350 CL - Consumer Law Violation
2479348 OL VIO INVOICED 2016-10-31 250 OL - Other Violation
2479349 WM VIO INVOICED 2016-10-31 50 WM - W&M Violation
2468459 OL VIO CREDITED 2016-10-11 250 OL - Other Violation
2468460 WM VIO CREDITED 2016-10-11 50 WM - W&M Violation
2468458 CL VIO CREDITED 2016-10-11 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-09 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-10-30 Settlement (Pre-Hearing) Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-09-26 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-09-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-09-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8620258406 2021-02-13 0202 PPS 470 Fashion Ave # 472, New York, NY, 10018-7600
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49800
Loan Approval Amount (current) 49800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7600
Project Congressional District NY-12
Number of Employees 13
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50212.04
Forgiveness Paid Date 2021-12-17
6616287210 2020-04-28 0202 PPP 470 7th Ave, NEW YORK, NY, 10018-7600
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10018-7600
Project Congressional District NY-12
Number of Employees 3
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21779.31
Forgiveness Paid Date 2021-03-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State