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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
15662.00
Total Face Value Of Loan:
15662.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15662
Current Approval Amount:
15662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15854.29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State