Search icon

ROCKLAND BAKERY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROCKLAND BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1986 (39 years ago)
Entity Number: 1086860
ZIP code: 07647
County: Rockland
Place of Formation: New York
Address: 173 Ludlow Ave, Northvale, NJ, United States, 07647
Principal Address: 94 DEMAREST MILL RD, NANUET, NY, United States, 10954

Contact Details

Phone +1 617-512-7332

Website rocklandbakery.com

Phone +1 845-821-4577

Email mike@rocklandbakery.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE BATTAGLIA Chief Executive Officer 94 DEMAREST MILL RD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 Ludlow Ave, Northvale, NJ, United States, 07647

Links between entities

Type:
Headquarter of
Company Number:
2986079
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
2996491
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1250968
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-623-6921
Contact Person:
GARRY MCCLUSKEY
User ID:
P0751429
Trade Name:
ROCKLAND BAKERY INC

Unique Entity ID

Unique Entity ID:
KQJ9WFS4KCA3
CAGE Code:
1NW57
UEI Expiration Date:
2025-12-27

Business Information

Doing Business As:
ROCKLAND BAKERY INC
Activation Date:
2024-12-31
Initial Registration Date:
2001-10-22

Commercial and government entity program

CAGE number:
1NW57
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-31
CAGE Expiration:
2029-12-31
SAM Expiration:
2025-12-27

Contact Information

POC:
GARRY MCCLUSKEY
Corporate URL:
rocklandbakery.com

Licenses

Number Type Address
395438 Retail grocery store 94 DEMAREST MILL RD W, NANUET, NY, 10954
330706 Retail grocery store 354 BROADWAY, NEWBURGH, NY, 12550

History

Start date End date Type Value
2025-03-31 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 94 DEMAREST MILL RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603005196 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231213024253 2023-12-13 BIENNIAL STATEMENT 2023-12-13
220526002665 2022-05-26 BIENNIAL STATEMENT 2020-06-01
180627006282 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160721006010 2016-07-21 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE30025FSJH4
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
34.38
Base And Exercised Options Value:
34.38
Base And All Options Value:
34.38
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
4567486700!MUFFIN, ENGLISH, FRESH,
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8920: BAKERY AND CEREAL PRODUCTS
Procurement Instrument Identifier:
SPE30025FSHEQ
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
24.08
Base And Exercised Options Value:
24.08
Base And All Options Value:
24.08
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
4567471270!BREAD, MULTI-GRAIN, FRESH,
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8920: BAKERY AND CEREAL PRODUCTS
Procurement Instrument Identifier:
SPE30025FSH4R
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
353.78
Base And Exercised Options Value:
353.78
Base And All Options Value:
353.78
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-05
Description:
4567466469!COOKIES, HOLIDAY, FRESH,
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8920: BAKERY AND CEREAL PRODUCTS

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
1060042.00
Total Face Value Of Loan:
1060042.00
Date:
2020-04-28
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:
4219100.00
Total Face Value Of Loan:
4219100.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Baystate Organic Certifiers
Operation Status:
Certified
Status Effective Date:
2021-09-24

Product Details

Scope:
HANDLING
Product (Item) Information:
See Addendum
Status:
Certified
Effective Date:
2021-09-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-15
Type:
Referral
Address:
94 DEMEREST MILL RD., NANUET, NY, 10954
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-10-07
Type:
Complaint
Address:
94 DEMAREST MILL ROAD WEST, NANUET, NY, 10954
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-05-26
Type:
Complaint
Address:
94 DEMAREST MILL ROAD WEST, NANUET, NY, 10954
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-05-26
Type:
Complaint
Address:
94 DEMAREST MILL ROAD WEST, NANUET, NY, 10954
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-25
Type:
Accident
Address:
94 DEMAREST MILL ROAD WEST, NANUET, NY, 10954
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
481
Initial Approval Amount:
$4,219,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,219,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,265,744.49
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $4,219,100
Jobs Reported:
86
Initial Approval Amount:
$1,060,042
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,060,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,068,899.89
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,060,038
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 623-6921
Add Date:
2000-12-06
Operation Classification:
Private(Property)
power Units:
57
Drivers:
10
Inspections:
49
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROCKLAND BAKERY INC.
Party Role:
Plaintiff
Party Name:
INDUSTRYBUILT SOFTWARE LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DOUCOURE,
Party Role:
Plaintiff
Party Name:
ROCKLAND BAKERY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PALOMINO,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
ROCKLAND BAKERY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State