Search icon

KATH-ED BAKERY CORP.

Company Details

Name: KATH-ED BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 675335
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 155B E 170TH ST, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155B E 170TH ST, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
EDUARDO MACIAS Chief Executive Officer 155B E 170TH ST, BRONX, NY, United States, 10452

History

Start date End date Type Value
2009-04-22 2011-08-26 Address 155B E 170TH ST, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
2009-04-22 2011-08-26 Address 155B E 170TH ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2009-04-22 2011-08-26 Address 155B E 170TH ST, BRONX, NY, 10452, USA (Type of address: Service of Process)
1994-03-30 2009-04-22 Address 155 EAST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)
1993-03-26 2009-04-22 Address 155 EAST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1993-03-26 2009-04-22 Address 155 EAST 170TH STREET, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
1981-01-26 1994-03-30 Address 155 E. 170TH ST., BRONX, NY, 10452, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108166 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110826002365 2011-08-26 BIENNIAL STATEMENT 2011-01-01
090422002776 2009-04-22 BIENNIAL STATEMENT 2009-01-01
050310002622 2005-03-10 BIENNIAL STATEMENT 2005-01-01
010216002323 2001-02-16 BIENNIAL STATEMENT 2001-01-01
970506002143 1997-05-06 BIENNIAL STATEMENT 1997-01-01
940330002348 1994-03-30 BIENNIAL STATEMENT 1994-01-01
930326002992 1993-03-26 BIENNIAL STATEMENT 1993-01-01
A733614-4 1981-01-26 CERTIFICATE OF INCORPORATION 1981-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-29 No data 155B E 170TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-01 No data 155B E 170TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-19 No data 155B E 170TH ST, Bronx, BRONX, NY, 10452 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
2134666 CL VIO INVOICED 2015-07-21 175 CL - Consumer Law Violation
2090841 CL VIO CREDITED 2015-05-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-19 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6298357309 2020-04-30 0202 PPP 155 B 170 E street, Bronx, NY, 10452
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7828
Loan Approval Amount (current) 7828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7954.11
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State