Search icon

BENFAY BAKERY LLC

Company Details

Name: BENFAY BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2017 (8 years ago)
Entity Number: 5159703
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 1187 EAST 156TH STREET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
C/O ORWASHER'S BAKERY DOS Process Agent 1187 EAST 156TH STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2017-06-23 2023-07-19 Address 1187 EAST 156TH STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719002856 2023-07-19 BIENNIAL STATEMENT 2023-06-01
220304000021 2022-03-04 BIENNIAL STATEMENT 2021-06-01
181005000256 2018-10-05 CERTIFICATE OF AMENDMENT 2018-10-05
180109000568 2018-01-09 CERTIFICATE OF PUBLICATION 2018-01-09
170623010149 2017-06-23 ARTICLES OF ORGANIZATION 2017-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5753557101 2020-04-14 0202 PPP 292 ASHLAND PL, BROOKLYN, NY, 11217-1110
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-1110
Project Congressional District NY-10
Number of Employees 7
NAICS code 311812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State