Search icon

SPITZER'S BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPITZER'S BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1987 (38 years ago)
Entity Number: 1188397
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 657 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPITZER'S BAKERY INC. DOS Process Agent 657 BEDFORD AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
DAVID ZIEGLER Chief Executive Officer 657 BEDFORD AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 657 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2022-03-16 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-26 2023-11-22 Address 657 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-07-06 2023-11-22 Address 657 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2001-07-06 2019-09-26 Address 657 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231122001376 2023-11-22 BIENNIAL STATEMENT 2023-07-01
190926060232 2019-09-26 BIENNIAL STATEMENT 2019-07-01
170724006097 2017-07-24 BIENNIAL STATEMENT 2017-07-01
150701007006 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130711006435 2013-07-11 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447181 SCALE-01 INVOICED 2022-05-13 40 SCALE TO 33 LBS
2705996 WM VIO INVOICED 2017-12-06 400 WM - W&M Violation
2705995 OL VIO INVOICED 2017-12-06 500 OL - Other Violation
2669351 WM VIO CREDITED 2017-09-22 25 WM - W&M Violation
2669350 OL VIO CREDITED 2017-09-22 250 OL - Other Violation
2668961 SCALE-01 INVOICED 2017-09-22 40 SCALE TO 33 LBS
2150191 SCALE-01 INVOICED 2015-08-12 40 SCALE TO 33 LBS
320345 CNV_SI INVOICED 2010-03-18 40 SI - Certificate of Inspection fee (scales)
106143 WH VIO INVOICED 2008-10-10 50 WH - W&M Hearable Violation
294817 CNV_SI INVOICED 2007-10-11 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-14 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2017-09-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
19515.00
Total Face Value Of Loan:
19515.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19515
Current Approval Amount:
19515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19751.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State