Search icon

O. B.'S BAKERY INC.

Company Details

Name: O. B.'S BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1979 (46 years ago)
Entity Number: 535372
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 152 OCEANVIEW AVENUE, VALLEY STREAM, NY, United States, 11581
Principal Address: 165-76 BAISLEY_BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMAR DICKENS DOS Process Agent 152 OCEANVIEW AVENUE, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
OMAR DICKENS Chief Executive Officer 152 OCEANVIEW AVENUE, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2005-02-25 2015-02-25 Address 165-76 BAISLEY_BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2005-02-25 2015-02-25 Address 165-76 BAISLEY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-02-25 2015-02-25 Address 165-76 BAISLEY_BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-09-10 2005-02-25 Address 165-76 BAISLEY BOULEVARD, JAMAICA, NY, 11434, 2517, USA (Type of address: Chief Executive Officer)
1993-09-10 2005-02-25 Address 165-76 BAISLEY BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190730007 2019-07-30 ASSUMED NAME LLC INITIAL FILING 2019-07-30
150225006323 2015-02-25 BIENNIAL STATEMENT 2015-01-01
130220002622 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110126003249 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090212002235 2009-02-12 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2737572 SCALE-01 INVOICED 2018-01-31 20 SCALE TO 33 LBS
2550691 SCALE-01 INVOICED 2017-02-10 20 SCALE TO 33 LBS
2104515 SCALE-01 INVOICED 2015-06-15 20 SCALE TO 33 LBS
208578 OL VIO INVOICED 2013-05-14 250 OL - Other Violation
347654 CNV_SI INVOICED 2013-05-13 20 SI - Certificate of Inspection fee (scales)
262317 CNV_SI INVOICED 2003-09-16 20 SI - Certificate of Inspection fee (scales)
240627 CNV_SI INVOICED 2000-03-29 20 SI - Certificate of Inspection fee (scales)
368059 CNV_SI INVOICED 1999-03-17 20 SI - Certificate of Inspection fee (scales)
367006 CNV_SI INVOICED 1998-01-29 40 SI - Certificate of Inspection fee (scales)
360514 CNV_SI INVOICED 1997-03-10 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
71885.00
Total Face Value Of Loan:
71885.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71885
Current Approval Amount:
71885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72657.96
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71885
Current Approval Amount:
71885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72389.87

Court Cases

Court Case Summary

Filing Date:
2022-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RICHARDS
Party Role:
Plaintiff
Party Name:
O. B.'S BAKERY INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State