Search icon

12 CHATHAM BAKERY INC.

Company Details

Name: 12 CHATHAM BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 2018 (7 years ago)
Date of dissolution: 03 Jul 2024
Entity Number: 5357469
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 12 CHATHAM SQUARE, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
12 CHATHAM BAKERY INC. DOS Process Agent 12 CHATHAM SQUARE, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DANNY DEAP Chief Executive Officer 12 CHATHAM SQUARE, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-07-18 2024-07-12 Address 12 CHATHAM SQUARE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 12 CHATHAM SQUARE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-12 Address 12 CHATHAM SQUARE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2024-07-12 2024-07-12 Address 12 CHATHAM SQUARE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-12 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-12 2024-07-18 Address 12 CHATHAM SQUARE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003860 2024-07-12 BIENNIAL STATEMENT 2024-07-12
240718000491 2024-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-03
220622001985 2022-06-22 BIENNIAL STATEMENT 2022-06-01
180612010131 2018-06-12 CERTIFICATE OF INCORPORATION 2018-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6110038400 2021-02-10 0202 PPS 12 Chatham Sq, New York, NY, 10038-1064
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1064
Project Congressional District NY-10
Number of Employees 18
NAICS code 311811
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46822.92
Forgiveness Paid Date 2021-10-25
7156727704 2020-05-01 0202 PPP 12 CHATHAM SQ, NEW YORK, NY, 10038
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 311811
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38797.31
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State