Search icon

BUZZANCA BAKERY INC.

Company Details

Name: BUZZANCA BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1986 (39 years ago)
Entity Number: 1088660
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-49 90TH STREET, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 29-59 171 ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP BUZZANCA Chief Executive Officer 29-59 171ST STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-49 90TH STREET, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
1993-01-14 1993-07-07 Address 37-49 90 ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1986-06-09 1996-08-23 Address 37-49 90TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713002044 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100802002090 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080606002715 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523002873 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040812002570 2004-08-12 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2770333 SCALE-01 INVOICED 2018-04-03 20 SCALE TO 33 LBS
2501098 SCALE-01 INVOICED 2016-11-30 20 SCALE TO 33 LBS
1878147 CL VIO CREDITED 2014-11-10 175 CL - Consumer Law Violation
1876418 SCALE-01 INVOICED 2014-11-07 20 SCALE TO 33 LBS
335744 CNV_SI INVOICED 2012-03-02 20 SI - Certificate of Inspection fee (scales)
321349 CNV_SI INVOICED 2011-06-28 20 SI - Certificate of Inspection fee (scales)
315672 CNV_SI INVOICED 2010-10-05 20 SI - Certificate of Inspection fee (scales)
282647 CNV_SI INVOICED 2006-06-07 20 SI - Certificate of Inspection fee (scales)
247291 CNV_SI INVOICED 2001-11-19 20 SI - Certificate of Inspection fee (scales)
364738 CNV_SI INVOICED 1998-07-08 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-05 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
36632.00
Total Face Value Of Loan:
36632.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-12-19
Type:
FollowUp
Address:
37 49 90 ST, New York -Richmond, NY, 11372
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-11-15
Type:
Planned
Address:
37-49 90 ST, New York -Richmond, NY, 11372
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36632
Current Approval Amount:
36632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37215.1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State