Search icon

RIMINI PASTRY SHOPPE CO., INC.

Company Details

Name: RIMINI PASTRY SHOPPE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1980 (45 years ago)
Entity Number: 626845
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6822 BAY PARKWAY, BROOKLYN, NY, United States, 11204
Principal Address: 6824 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ZITO Chief Executive Officer 6824 BAY PARKWAY, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
JOHN ZITO DOS Process Agent 6822 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Form 5500 Series

Employer Identification Number (EIN):
112536922
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-27 2020-05-20 Address 6824 BAY PARKWAY, BROOKLYN, NY, 11204, 5538, USA (Type of address: Service of Process)
2008-05-27 2020-05-20 Address 6824 BAY PARKWAY, BROOKLYN, NY, 11204, 5538, USA (Type of address: Principal Executive Office)
1993-07-28 2008-05-27 Address 6824 BAY PARKWAY, BROOKLYN, NY, 11204, 5538, USA (Type of address: Chief Executive Officer)
1993-07-28 2008-05-27 Address 6824 BAY PARKWAY, BROOKLYN, NY, 11204, 5538, USA (Type of address: Service of Process)
1993-07-28 2008-05-27 Address 6824 BAY PARKWAY, BROOKLYN, NY, 11204, 5538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200520060157 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180509006221 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160510007081 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140618006462 2014-06-18 BIENNIAL STATEMENT 2014-05-01
121019002426 2012-10-19 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2715109 SCALE-01 INVOICED 2017-12-22 20 SCALE TO 33 LBS
2508310 WM VIO INVOICED 2016-12-09 50 WM - W&M Violation
2506572 SCALE-01 INVOICED 2016-12-07 40 SCALE TO 33 LBS
2072549 SCALE-01 INVOICED 2015-05-07 20 SCALE TO 33 LBS
1853383 SCALE-01 INVOICED 2014-10-14 40 SCALE TO 33 LBS
161229 OL VIO INVOICED 2011-12-06 250 OL - Other Violation
331902 CNV_SI INVOICED 2011-12-02 40 SI - Certificate of Inspection fee (scales)
141871 WS VIO INVOICED 2010-11-22 200 WS - W&H Non-Hearable Violation
317154 CNV_SI INVOICED 2010-10-29 40 SI - Certificate of Inspection fee (scales)
309282 CNV_SI INVOICED 2009-04-29 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
68720.00
Total Face Value Of Loan:
68720.00
Date:
2020-04-11
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:
61192.00
Total Face Value Of Loan:
61192.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61192
Current Approval Amount:
61192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61894.01
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68720
Current Approval Amount:
68720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69288.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State