Search icon

SANDERS BAKERY OF MONSEY INC

Company Details

Name: SANDERS BAKERY OF MONSEY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2018 (7 years ago)
Entity Number: 5269623
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 11 S. PASCACK RD., SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0.05

Type PAR VALUE

DOS Process Agent

Name Role Address
SANDERS BAKERY OF MONSEY INC DOS Process Agent 11 S. PASCACK RD., SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
ISAAC SANDER Chief Executive Officer 11 S PASCACK ROAD, SPRING VALLEY, NY, United States, 10977

Licenses

Number Type Address
732686 Retail grocery store 11 SOUTH PASCACK RD, SPRING VALLEY, NY, 10977
732685 Retail grocery store 110 NY 59 UNIT B, MONSEY, NY, 10952

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 11 S PASCACK ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 21 WIENER DR., #114, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2021-02-24 2023-08-25 Address 21 WIENER DR., #114, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2021-02-24 2023-08-25 Address 11 S. PASCACK RD., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2018-01-18 2023-08-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.05
2018-01-18 2021-02-24 Address 21 WIENER DR, UNIT 114, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825001730 2023-08-25 BIENNIAL STATEMENT 2022-01-01
210224060126 2021-02-24 BIENNIAL STATEMENT 2020-01-01
180118010467 2018-01-18 CERTIFICATE OF INCORPORATION 2018-01-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-01 SANDERS BAKERY OF MONSE 110 NY 59 UNIT B, MONSEY, Rockland, NY, 10952 A Food Inspection Department of Agriculture and Markets No data
2024-01-29 SANDERS BAKERY OF MONSE 11 SOUTH PASCACK RD, SPRING VALLEY, Rockland, NY, 10977 A Food Inspection Department of Agriculture and Markets No data
2023-10-25 SANDERS BAKERY OF MONSE 11 SOUTH PASCACK RD, SPRING VALLEY, Rockland, NY, 10977 C Food Inspection Department of Agriculture and Markets 12A - Wooden boards with handles are improperly stored directly on bakery floor. Condition corrected during inspection.
2023-01-10 SANDERS BAKERY OF MONSE 110 NY 59 UNIT B, MONSEY, Rockland, NY, 10952 A Food Inspection Department of Agriculture and Markets No data
2022-11-08 SANDERS BAKERY OF MONSE 110 NY 59 UNIT B, MONSEY, Rockland, NY, 10952 C Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available/in use in the warewash sink area.
2022-07-20 SANDERS BAKERY OF MONSE 11 SOUTH PASCACK RD, SPRING VALLEY, Rockland, NY, 10977 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8986767208 2020-04-28 0202 PPP 11 S Pasckack Rd, SPRING VALLEY, NY, 10977
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101700
Loan Approval Amount (current) 101700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102658.49
Forgiveness Paid Date 2021-04-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State