Search icon

R & S BAKERY DISTRIBUTORS CORP.

Company Details

Name: R & S BAKERY DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5089878
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1075 CENTRAL PARK AVE, SUITE 206, SCARSDALE, NY, United States, 10583
Principal Address: 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO ATTINA Chief Executive Officer 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
R & S BAKERY DISTRIBUTORS CORP DOS Process Agent 1075 CENTRAL PARK AVE, SUITE 206, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-09-28 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203003945 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231024003629 2023-10-24 BIENNIAL STATEMENT 2023-02-01
210401061320 2021-04-01 BIENNIAL STATEMENT 2021-02-01
190208060895 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170222010397 2017-02-22 CERTIFICATE OF INCORPORATION 2017-02-22

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
43387.00
Total Face Value Of Loan:
43387.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43387
Current Approval Amount:
43387
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43748.56

Date of last update: 24 Mar 2025

Sources: New York Secretary of State