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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIMINI PASTRY SHOPPE CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 112536922 2024-07-13 RIMINI PASTRY SHOPPE CO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 445291
Sponsor’s telephone number 7325808010
Plan sponsor’s address 6822 BAY PKWY, BROOKLYN, NY, 112045524

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing EDWARD ROJAS

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

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)
1993-06-03 1993-07-28 Address 6822 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-06-03 1993-07-28 Address 6822 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1993-06-03 1993-07-28 Address 6822 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1980-05-12 1993-06-03 Address 6822 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1980-05-12 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100610002299 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080527002576 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060519002519 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040607002564 2004-06-07 BIENNIAL STATEMENT 2004-05-01
000510002274 2000-05-10 BIENNIAL STATEMENT 2000-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-15 No data 6822 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 6822 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-28 No data 6822 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-09 No data 6822 BAY PKWY, Brooklyn, BROOKLYN, NY, 11204 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760607108 2020-04-11 0202 PPP 6822 BAY PKWY, BROOKLYN, NY, 11204-5524
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61192
Loan Approval Amount (current) 61192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-5524
Project Congressional District NY-11
Number of Employees 9
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61894.01
Forgiveness Paid Date 2021-06-17
4580318407 2021-02-06 0202 PPS 6822 Bay Pkwy, Brooklyn, NY, 11204-5524
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68720
Loan Approval Amount (current) 68720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-5524
Project Congressional District NY-11
Number of Employees 16
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69288.85
Forgiveness Paid Date 2021-12-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State