Search icon

DEISING'S BAKERY & PASTRY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEISING'S BAKERY & PASTRY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1980 (46 years ago)
Entity Number: 608271
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 109-115 N. FRONT ST., KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109-115 N. FRONT ST., KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
ERIC DEISING Chief Executive Officer 109-115 N. FRONT ST., KINGSTON, NY, United States, 12401

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206243 Alcohol sale 2022-11-15 2022-11-15 2024-12-31 109-119 NORTH FRONT STREET, KINGSTON, New York, 12401 Restaurant

History

Start date End date Type Value
2000-03-07 2002-02-19 Address ERIC DEISING, 109-117 NORTH FRONT STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-04-28 2000-03-07 Address 109-117 NORTH FRONT STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-04-28 2002-02-19 Address 109-117 NORTH FRONT STREET, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-04-28 2002-02-19 Address 109-117 NORTH FRONT STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1980-02-08 1993-04-28 Address 109-111 NORTH FRONT, ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418002088 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120626002222 2012-06-26 BIENNIAL STATEMENT 2012-02-01
100223002154 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080219002612 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060320002570 2006-03-20 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
470542.00
Total Face Value Of Loan:
470542.00

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$647,255
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$647,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$653,958.08
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $647,248
Utilities: $1
Jobs Reported:
89
Initial Approval Amount:
$470,542
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$470,542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$477,194.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $394,134
Utilities: $16,627
Mortgage Interest: $10,181
Rent: $30,000
Refinance EIDL: $0
Healthcare: $16000
Debt Interest: $3,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State