Search icon

JCJ BAKERY CORP.

Company Details

Name: JCJ BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1983 (42 years ago)
Entity Number: 836414
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 781 BURKE AVE, BRONX, NY, United States, 10467
Principal Address: 781 BURKE AVENUE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES NICOSIA Chief Executive Officer 781 BURKE AVE, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 781 BURKE AVE, BRONX, NY, United States, 10467

History

Start date End date Type Value
1992-11-27 2009-05-05 Address 2525 TIEMANN AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1983-04-20 1997-05-12 Address 781 BURKE AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090505002687 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070529002508 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050601002053 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030407002718 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010515002876 2001-05-15 BIENNIAL STATEMENT 2001-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204869 OL VIO INVOICED 2013-07-17 500 OL - Other Violation
348435 CNV_SI INVOICED 2013-06-03 20 SI - Certificate of Inspection fee (scales)
333589 CNV_SI INVOICED 2012-03-08 20 SI - Certificate of Inspection fee (scales)
335584 CNV_SI INVOICED 2012-01-03 20 SI - Certificate of Inspection fee (scales)
320301 CNV_SI INVOICED 2010-05-14 20 SI - Certificate of Inspection fee (scales)
261770 CNV_SI INVOICED 2003-05-22 20 SI - Certificate of Inspection fee (scales)
251032 CNV_SI INVOICED 2001-09-27 20 SI - Certificate of Inspection fee (scales)
243507 CNV_SI INVOICED 2000-07-11 20 SI - Certificate of Inspection fee (scales)
369759 CNV_SI INVOICED 1999-08-31 20 SI - Certificate of Inspection fee (scales)
364554 CNV_SI INVOICED 1998-06-19 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
229147.00
Total Face Value Of Loan:
229147.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229147
Current Approval Amount:
229147
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
232342.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 798-2525
Add Date:
2012-10-18
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PELAEZ
Party Role:
Plaintiff
Party Name:
JCJ BAKERY CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State