Search icon

KATIE ROSE BAKERY, INC.

Company Details

Name: KATIE ROSE BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2019 (6 years ago)
Entity Number: 5471151
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 107 ROUTE 376, SUITE 5, HOPEWELL JCT., NY, United States, 12533
Principal Address: 1295 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATIE ROSE BAKERY, INC. DOS Process Agent 107 ROUTE 376, SUITE 5, HOPEWELL JCT., NY, United States, 12533

Chief Executive Officer

Name Role Address
KATLYNN VANZANDT Chief Executive Officer 107 ROUTE 376, SUITE 5, HOPEWELL JCT., NY, United States, 12533

History

Start date End date Type Value
2023-02-20 2023-02-20 Address 107 ROUTE 376, SUITE 5, HOPEWELL JCT., NY, 12533, USA (Type of address: Chief Executive Officer)
2021-01-20 2023-02-20 Address 107 ROUTE 376, SUITE 5, HOPEWELL JCT., NY, 12533, USA (Type of address: Chief Executive Officer)
2019-01-08 2023-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-08 2023-02-20 Address 107 ROUTE 376, SUITE 5, HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230220000068 2023-02-20 BIENNIAL STATEMENT 2023-01-01
210120060076 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190108000757 2019-01-08 CERTIFICATE OF INCORPORATION 2019-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-25 No data 107 ROUTE 376 SUITE 5, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-09-23 No data 107 ROUTE 376 SUITE 5, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-05-02 No data 107 ROUTE 376 SUITE 5, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-10-05 No data 107 ROUTE 376 SUITE 5, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-02-09 No data 107 ROUTE 376 SUITE 5, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2022-10-12 No data 107 ROUTE 376 SUITE 5, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-03-14 No data 107 ROUTE 376 SUITE 5, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-09-22 No data 107 ROUTE 376 SUITE 5, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2020-09-30 No data 107 ROUTE 376 SUITE 5, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-06-05 No data 107 ROUTE 376 SUITE 5, HOPEWELL JUNCTION Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9546117104 2020-04-15 0202 PPP 107 Route 376 - Suite 5, Hopewell Jct., NY, 10589
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18920
Loan Approval Amount (current) 18920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hopewell Jct., WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19095.2
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State