Search icon

ALFONSO'S PASTRY SHOPPE INC.

Company Details

Name: ALFONSO'S PASTRY SHOPPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1978 (47 years ago)
Entity Number: 498440
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1899 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CAMPITIELLO Chief Executive Officer 1899 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
ALFONSO'S PASTRY SHOPPE INC. DOS Process Agent 1899 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2006-08-10 2016-07-01 Address 1899 VICTORY BLVD, STATEN ISLAND, NY, 10314, 3519, USA (Type of address: Chief Executive Officer)
2006-08-10 2020-09-08 Address 1899 VICTORY BLVD, STATEN ISLAND, NY, 10314, 3519, USA (Type of address: Service of Process)
2005-05-11 2006-08-10 Address 1899 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2005-05-11 2006-08-10 Address 1899 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-05-11 2006-08-10 Address 1899 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1978-07-05 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-07-05 2005-05-11 Address 30 BAY ST, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060064 2020-09-08 BIENNIAL STATEMENT 2020-07-01
180716006266 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160701006216 2016-07-01 BIENNIAL STATEMENT 2016-07-01
20140624046 2014-06-24 ASSUMED NAME CORP INITIAL FILING 2014-06-24
120817002192 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100721002307 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080812002934 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060810002397 2006-08-10 BIENNIAL STATEMENT 2006-07-01
050511002931 2005-05-11 BIENNIAL STATEMENT 2004-07-01
A498837-4 1978-07-05 CERTIFICATE OF INCORPORATION 1978-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-11 No data 1899 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-19 No data 1899 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-18 No data 1899 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-22 No data 1899 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-22 No data 1899 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-27 No data 1899 VICTORY BLVD, Staten Island, STATEN ISLAND, NY, 10314 Pass 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
3034364 DCA-SUS CREDITED 2019-05-10 20 Suspense Account
3021747 SCALE-01 INVOICED 2019-04-24 40 SCALE TO 33 LBS
2782570 SCALE-01 INVOICED 2018-04-27 60 SCALE TO 33 LBS
2617729 SCALE-01 INVOICED 2017-05-30 40 SCALE TO 33 LBS
2375371 SCALE-01 INVOICED 2016-06-29 40 SCALE TO 33 LBS
1949883 SCALE-01 INVOICED 2015-01-26 60 SCALE TO 33 LBS
1770284 SCALE-01 INVOICED 2014-08-28 60 SCALE TO 33 LBS
321039 CNV_SI INVOICED 2010-03-10 60 SI - Certificate of Inspection fee (scales)
290404 CNV_SI INVOICED 2007-01-22 40 SI - Certificate of Inspection fee (scales)
274600 CNV_SI INVOICED 2005-10-17 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5884267206 2020-04-27 0202 PPP 1899 Victory Blvd, Staten Island, NY, 10314
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 22
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75815.75
Forgiveness Paid Date 2021-06-08
9453028403 2021-02-17 0202 PPS 1899 Victory Blvd, Staten Island, NY, 10314-3519
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3519
Project Congressional District NY-11
Number of Employees 12
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47627.6
Forgiveness Paid Date 2023-02-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State