Search icon

CARISSA'S BAKERY LLC

Company Details

Name: CARISSA'S BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2016 (9 years ago)
Entity Number: 4995824
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: ATTN: JEANINE MARGIANO, ESQ., 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O WINDELS MARX LANE & MITTENDORF, LLP DOS Process Agent ATTN: JEANINE MARGIANO, ESQ., 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118516 Alcohol sale 2023-10-12 2023-10-12 2025-09-30 221 PANTIGO RD, EAST HAMPTON, New York, 11937 Restaurant

Filings

Filing Number Date Filed Type Effective Date
220301000389 2022-03-01 BIENNIAL STATEMENT 2022-03-01
160818010234 2016-08-18 ARTICLES OF ORGANIZATION 2016-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529807302 2020-04-29 0235 PPP 68 NEWTOWN LANE, EAST HAMPTON, NY, 11937
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151352.05
Forgiveness Paid Date 2021-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State