Search icon

ALL BROTHERS BAKERY DISTRIBUTORS INC

Company Details

Name: ALL BROTHERS BAKERY DISTRIBUTORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2016 (9 years ago)
Entity Number: 4994147
ZIP code: 10528
County: Kings
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 145 LINWOOD ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS MARTE Chief Executive Officer 145 LINWOOD ST, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 145 LINWOOD ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-17 2024-08-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-08-17 2024-08-02 Address 145 LINWOOD ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2019-11-04 2020-08-17 Address 145 LINWOOD ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2016-08-16 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-16 2024-08-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2016-08-16 2020-08-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802001626 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801001092 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200817060075 2020-08-17 BIENNIAL STATEMENT 2020-08-01
191104062566 2019-11-04 BIENNIAL STATEMENT 2018-08-01
160816010212 2016-08-16 CERTIFICATE OF INCORPORATION 2016-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4820007107 2020-04-13 0202 PPP 145 LINWOOD ST, BROOKLYN, NY, 11208
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15662
Loan Approval Amount (current) 15662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15854.29
Forgiveness Paid Date 2021-07-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State