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 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2025-02-03 Address 909 MIDLAND AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-10-24 2025-02-03 Address 1075 CENTRAL PARK AVE, SUITE 206, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2023-10-24 2025-02-03 Address 1075 CENTRAL PARK AVE, STE 206, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6085918303 2021-01-26 0202 PPS 909 Midland Ave, Yonkers, NY, 10704-1092
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43387
Loan Approval Amount (current) 43387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1092
Project Congressional District NY-16
Number of Employees 14
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43748.56
Forgiveness Paid Date 2021-12-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State