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)

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

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)

USAspending Awards / Financial Assistance

Date:
2020-09-15
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:
113000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-28
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46700
Current Approval Amount:
46700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47627.6
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75815.75

Date of last update: 18 Mar 2025

Sources: New York Secretary of State