Search icon

THE CHAMPION BAKERY, INC.

Company Details

Name: THE CHAMPION BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1978 (47 years ago)
Entity Number: 501417
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 2921 THROOP AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLORIA NEMBHARD DOS Process Agent 2921 THROOP AVE, BRONX, NY, United States, 10469

Filings

Filing Number Date Filed Type Effective Date
20140625022 2014-06-25 ASSUMED NAME LLC INITIAL FILING 2014-06-25
A502747-4 1978-07-20 CERTIFICATE OF INCORPORATION 1978-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-08 No data 3978 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-03 No data 2255 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-25 No data 3978 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-26 No data 3978 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-07 No data 3978 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-26 No data 3978 WHITE PLAINS RD, Bronx, BRONX, NY, 10466 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
3103597 OL VIO INVOICED 2019-10-16 125 OL - Other Violation
3103661 SCALE-01 INVOICED 2019-10-16 20 SCALE TO 33 LBS
2806569 WM VIO INVOICED 2018-07-06 25 WM - W&M Violation
2576924 SCALE-01 INVOICED 2017-03-17 20 SCALE TO 33 LBS
1718989 SCALE-01 INVOICED 2014-07-01 20 SCALE TO 33 LBS
1477861 WH VIO INVOICED 2012-03-19 160 WH - W&M Hearable Violation
333585 CNV_SI INVOICED 2012-03-07 20 SI - Certificate of Inspection fee (scales)
330879 CNV_SI INVOICED 2011-11-16 20 SI - Certificate of Inspection fee (scales)
317317 CNV_SI INVOICED 2010-08-16 20 SI - Certificate of Inspection fee (scales)
34875 PL VIO INVOICED 2004-07-08 200 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-08 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2018-06-25 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202907805 2020-06-01 0202 PPP 3978 White Plains Road, Bronx, NY, 10466-3002
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72592
Loan Approval Amount (current) 72592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-3002
Project Congressional District NY-16
Number of Employees 11
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73634.14
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State