Search icon

TOMI BAKERY INC.

Company Details

Name: TOMI BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2017 (8 years ago)
Date of dissolution: 19 Aug 2024
Entity Number: 5139601
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 415 ROUTE 376, #12, HOPEWELL JCT, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMI BAKERY INC. DOS Process Agent 415 ROUTE 376, #12, HOPEWELL JCT, NY, United States, 12533

Chief Executive Officer

Name Role Address
THOMAS CHOI Chief Executive Officer 415 ROUTE 376, #12, HOPEWELL JCT, NY, United States, 12533

History

Start date End date Type Value
2021-01-20 2024-08-21 Address 415 ROUTE 376, #12, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)
2021-01-20 2024-08-21 Address 415 ROUTE 376, #12, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process)
2017-05-18 2021-01-20 Address 711 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2017-05-18 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240821001965 2024-08-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-19
210120060037 2021-01-20 BIENNIAL STATEMENT 2019-05-01
170518010352 2017-05-18 CERTIFICATE OF INCORPORATION 2017-05-18

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-04-28
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:
7500.00
Total Face Value Of Loan:
7500.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14088.99
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7577.26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State