Search icon

JOE'S SICILIAN BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOE'S SICILIAN BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1983 (42 years ago)
Entity Number: 824293
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 212-16 48 AVENUE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212-16 48 AVENUE, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
ANTHONY SCIORTINO Chief Executive Officer 2030-81 STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1997-05-15 2013-04-01 Address 2030-81 STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-07-28 1997-05-15 Address 2030 81ST STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1993-07-28 1997-05-15 Address 212-16 48TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1993-07-28 1997-05-15 Address 212-16 48TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1983-02-24 1993-07-28 Address 212-16 48TH AVE., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002326 2013-04-01 BIENNIAL STATEMENT 2013-02-01
090218003013 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070319002777 2007-03-19 BIENNIAL STATEMENT 2007-02-01
050330002002 2005-03-30 BIENNIAL STATEMENT 2005-02-01
030221002092 2003-02-21 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
292475 CNV_SI INVOICED 2007-12-05 20 SI - Certificate of Inspection fee (scales)
256280 CNV_SI INVOICED 2002-05-10 40 SI - Certificate of Inspection fee (scales)
255522 CNV_SI INVOICED 2002-04-30 40 SI - Certificate of Inspection fee (scales)
246915 CNV_SI INVOICED 2001-01-10 40 SI - Certificate of Inspection fee (scales)
354809 CNV_SI INVOICED 1995-01-19 30 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
26100.00
Total Face Value Of Loan:
26100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,279.08
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $26,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State