Search icon

SHELLEY'S BAKERY LLC

Company Details

Name: SHELLEY'S BAKERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2017 (8 years ago)
Entity Number: 5170808
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
THE LLC DOS Process Agent 1187 EAST 156TH STREET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2017-07-17 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
230719002781 2023-07-19 BIENNIAL STATEMENT 2023-07-01
220304000026 2022-03-04 BIENNIAL STATEMENT 2021-07-01
181005000332 2018-10-05 CERTIFICATE OF AMENDMENT 2018-10-05
180109000564 2018-01-09 CERTIFICATE OF PUBLICATION 2018-01-09
170717010164 2017-07-17 ARTICLES OF ORGANIZATION 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5774237109 2020-04-14 0202 PPP 308 East 78TH ST, NEW YORK, NY, 10075-2180
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136300
Loan Approval Amount (current) 136300
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 NEW YORK, NEW YORK, NY, 10075-2180
Project Congressional District NY-12
Number of Employees 18
NAICS code 311811
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 137837.16
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State