Search icon

NEW CAMERON BAKERY INC

Company Details

Name: NEW CAMERON BAKERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2019 (6 years ago)
Entity Number: 5574660
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 242 CANAL ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 CANAL ST, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
190620010272 2019-06-20 CERTIFICATE OF INCORPORATION 2019-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-09 No data 242 CANAL ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3171239 WM VIO INVOICED 2020-03-27 1600 WM - W&M Violation
3171238 CL VIO INVOICED 2020-03-27 350 CL - Consumer Law Violation
3147954 CL VIO CREDITED 2020-01-23 175 CL - Consumer Law Violation
3147955 WM VIO CREDITED 2020-01-23 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-09 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2020-01-09 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2020-01-09 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2969058509 2021-02-22 0202 PPS 242 Canal St, New York, NY, 10013-4102
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15207
Loan Approval Amount (current) 15207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-4102
Project Congressional District NY-10
Number of Employees 7
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15360.58
Forgiveness Paid Date 2022-03-02
1040637408 2020-05-03 0202 PPP 242 CANAL ST, NEW YORK, NY, 10013
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22250
Loan Approval Amount (current) 22250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22573.69
Forgiveness Paid Date 2021-10-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State