Search icon

DK BAKERS CORP.

Company Details

Name: DK BAKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2017 (8 years ago)
Entity Number: 5067071
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 32-06 30TH AVENUE, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PANAGIOTIS KAMBITSIS DOS Process Agent 32-06 30TH AVENUE, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
PANAGIOTIS KAMBITSIS Chief Executive Officer 32-06 30TH AVENUE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2025-03-09 2025-03-09 Address 32-06 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2025-03-09 Address 32-06 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 32-06 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-03-09 Address 32-06 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250309000220 2025-03-09 BIENNIAL STATEMENT 2025-03-09
240528003573 2024-05-28 BIENNIAL STATEMENT 2024-05-28
210104062719 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190111060077 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170112010199 2017-01-12 CERTIFICATE OF INCORPORATION 2017-01-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2975146 SCALE-01 INVOICED 2019-02-04 20 SCALE TO 33 LBS
2681035 SCALE-01 INVOICED 2017-10-25 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-23 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
30727.50
Total Face Value Of Loan:
30727.50
Date:
2020-06-05
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:
148500.00
Total Face Value Of Loan:
148500.00
Date:
2020-04-15
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:
22429.27
Total Face Value Of Loan:
22429.27

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22429.27
Current Approval Amount:
22429.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22582.23
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30727.5
Current Approval Amount:
30727.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30980.9

Date of last update: 24 Mar 2025

Sources: New York Secretary of State