Search icon

GREYSTON BAKERY INC.

Company Details

Name: GREYSTON BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1988 (37 years ago)
Entity Number: 1239537
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 104 Alexander St, YONKERS, NY, United States, 10701

Shares Details

Shares issued 7500

Share Par Value 90

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MFKCFVJMZA86 2024-08-23 104 ALEXANDER ST, YONKERS, NY, 10701, 2535, USA 104 ALEXANDER ST, YONKERS, NY, 10701, 2535, USA

Business Information

Doing Business As GREYSTON BAKERY INC
URL www.greyston.org
Division Name GREYSTON BAKERY INC.
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-09-07
Initial Registration Date 2023-06-05
Entity Start Date 1982-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311812
Product and Service Codes 8920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN MCGAHREN
Address 104 ALEXANDER ST, YONKERS, NY, 10701, USA
Government Business
Title PRIMARY POC
Name KEVIN MCGAHREN
Address 104 ALEXANDER ST, YONKERS, NY, 10701, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREYSTON BAKERY, INC. RETIREMENT SAVINGS PLAN 2023 133456330 2024-09-09 GREYSTON BAKERY, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-29
Business code 531120
Sponsor’s telephone number 9143763900
Plan sponsor’s address 104 ALEXANDER STREET, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2024-09-09
Name of individual signing ANDREW YU
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
GREYSTON BAKERY INC. DOS Process Agent 104 Alexander St, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
KEVIN MCGAHREN Chief Executive Officer 104 ALEXANDER ST, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 104 ALEXANDER ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 21 PARK AVENUE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2012-06-26 2024-10-30 Address 104 ALEXANDER ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2011-03-08 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-04-15 2012-06-26 Address 104 ALEXANDER ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2009-04-16 2011-03-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-04-16 2024-10-30 Address ATTN: PRESIDENT, 104 ALEXANDER STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2008-12-19 2010-04-15 Address 104 ALEXANDER ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2008-12-19 2009-04-16 Address 104 ALEXANDER STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2000-03-24 2008-12-19 Address 114 WOODWORTH AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241030018734 2024-10-30 BIENNIAL STATEMENT 2024-10-30
211207001232 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190722060078 2019-07-22 BIENNIAL STATEMENT 2018-03-01
181123000415 2018-11-23 ANNUAL CERTIFICATE 2018-11-23
170516006130 2017-05-16 BIENNIAL STATEMENT 2016-03-01
140326006149 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120626006030 2012-06-26 BIENNIAL STATEMENT 2012-03-01
120210000180 2012-02-10 CERTIFICATE OF AMENDMENT 2012-02-10
110308000941 2011-03-08 CERTIFICATE OF AMENDMENT 2011-03-08
100415002311 2010-04-15 BIENNIAL STATEMENT 2010-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-09 GREYSTON BAKERY 104 ALEXANDER ST, YONKERS, Westchester, NY, 10701 A Food Inspection Department of Agriculture and Markets No data
2023-06-01 GREYSTON BAKERY 104 ALEXANDER ST, YONKERS, Westchester, NY, 10701 A Food Inspection Department of Agriculture and Markets No data
2023-01-24 GREYSTON BAKERY 104 ALEXANDER ST, YONKERS, Westchester, NY, 10701 C Food Inspection Department of Agriculture and Markets 09F - Sanitizer dispensor hose at the Artisan side ware wash sink exhibits excessive scrapable dark matter on interior sufaces. - Sanitize bay of the Artisan side ware wash sink exhbits dried scrapable matter and standing soiled water, as sink is not positioned to drain waste water properly.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345860035 0216000 2022-03-24 104 ALEXANDER STREET, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-03-24
Emphasis N: DUSTEXPL
Case Closed 2022-05-23

Related Activity

Type Complaint
Activity Nr 1878148
Health Yes
342976230 0216000 2017-12-22 104 ALEXANDER STREET, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-12-22
Case Closed 2018-09-28

Related Activity

Type Referral
Activity Nr 1298209
Safety Yes
Health Yes
Type Inspection
Activity Nr 1286459
Health Yes
Type Inspection
Activity Nr 1305488
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E03 V A
Issuance Date 2018-04-23
Current Penalty 5750.0
Initial Penalty 8148.0
Contest Date 2018-05-09
Final Order 2018-08-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(3)(v)(a): Areas as defined in paragraph (e)(3)(i) of this section using Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 °F (37.8 °C), were not ventilated at a rate of not less than 1 cubic foot per minute per square foot of solid floor area. This shall be accomplished by natural or mechanical ventilation with discharge or exhaust to a safe location outside of the building. Provision was not made for introduction of makeup air in such a manner as not to short circuit the ventilation. Ventilation was not arranged to include all floor areas or pits where flammable vapors may collect: On or about: 12/22/2017 Location: In shipping containers at the rear of plant: a) The employer did not have a ventilation system in operation to limit vapor-air mixture for hazardous chemicals such as but not limited to DAP Contact cement which contains Toluene.
342864592 0216000 2017-12-22 104 ALEXANDER STREET, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-12-22
Case Closed 2018-05-02

Related Activity

Type Referral
Activity Nr 1298209
Safety Yes
Health Yes
Type Inspection
Activity Nr 1297623
Safety Yes
Type Inspection
Activity Nr 1305488
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-03-12
Abatement Due Date 2018-03-22
Current Penalty 12934.0
Initial Penalty 12934.0
Final Order 2018-04-06
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) In shipping containers at the rear of plant: Employees were exposed to hazardous chemicals such as but not limited to DAP Contact cement which contains Toluene. Condition noted on or about 12/22/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-03-12
Abatement Due Date 2018-03-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: a) In shipping containers at the rear of plant: The employer did not maintain copies of safety data sheets for hazardous chemicals such as but not limited to DAP Contact cement which contains Toluene. Condition noted on or about 12/22/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-03-12
Abatement Due Date 2018-03-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) In shipping containers at the rear of plant: The employer did not train employees who were required to use hazardous chemicals such as but not limited to DAP Contact cement which contains Toluene. Condition noted on or about 12/22/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
342467099 0216000 2017-07-12 104 ALEXANDER STREET, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-07-12
Case Closed 2019-08-21

Related Activity

Type Complaint
Activity Nr 1237711
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2017-08-14
Abatement Due Date 2017-08-18
Current Penalty 3232.5
Initial Penalty 4310.0
Final Order 2017-09-19
Nr Instances 2
Nr Exposed 25
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Lg Bakery Mixing Room - A custom made belt conveyor did not have an ingoing nip point guarded, exposing employees to caught-in-between or caught-by hazards that could result in serious injuries. Condition was observed on or about July 12, 2017. b) Large Bakery Oven Tunnel Room - A custom made belt conveyor did not have rotating parts guarded, exposing employees to caught-in-between or caught-by hazards that could result in serious injuries. Condition was observed on or about July 12, 2017.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 2017-08-14
Abatement Due Date 2017-08-18
Current Penalty 2424.0
Initial Penalty 3232.0
Final Order 2017-09-19
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(2)(i): All exposed part(s) of horizontal shafting seven (7) feet or less from floor or working platform were not protected by stationary casing(s) enclosing shafting completely or by trough(s) enclosing sides and top or sides and bottom of shafting: (a) Large bakery packing room The horizontal shaft on the Baldor Reliance SuperE Motor was not guarded. The condition was observed on or about July 12, 2017.
342670411 0216000 2017-07-12 104 ALEXANDER STREET, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-07-12
Case Closed 2017-10-02

Related Activity

Type Complaint
Activity Nr 1237711
Safety Yes
Health Yes
314975848 0216000 2010-11-24 104 ALEXANDER STREET, YONKERS, NY, 10701
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-11-24
Case Closed 2010-11-24

Related Activity

Type Inspection
Activity Nr 313003725
313003725 0216000 2010-07-27 104 ALEXANDER STREET, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-03
Emphasis N: SSTARG09
Case Closed 2010-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2010-08-25
Abatement Due Date 2010-09-06
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
313003709 0216000 2010-07-27 104 ALEXANDER STREET, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-08-03
Emphasis N: SSTARG09, S: HISPANIC
Case Closed 2010-12-03
304383193 0216000 2002-08-06 114 WOODWORTH AVENUE, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-28
Emphasis N: SSTARG02, S: AMPUTATIONS
Case Closed 2003-01-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2002-09-13
Abatement Due Date 2002-10-02
Current Penalty 560.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2002-09-13
Abatement Due Date 2002-10-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2002-09-13
Abatement Due Date 2002-10-02
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2002-09-13
Abatement Due Date 2002-11-15
Current Penalty 340.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-09-13
Abatement Due Date 2002-10-31
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2002-09-13
Abatement Due Date 2002-10-31
Current Penalty 560.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2002-09-13
Abatement Due Date 2002-09-18
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100263 E01 I
Issuance Date 2002-09-13
Abatement Due Date 2002-12-31
Current Penalty 560.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 E01 IV
Issuance Date 2002-09-13
Abatement Due Date 2002-09-18
Current Penalty 340.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 2002-09-13
Abatement Due Date 2002-09-25
Current Penalty 340.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2002-09-13
Abatement Due Date 2002-09-25
Nr Instances 1
Nr Exposed 1
Gravity 01
304383110 0216000 2002-08-01 114 WOODWORTH AVENUE, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-08-29
Emphasis N: SSTARG01
Case Closed 2002-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2002-09-13
Abatement Due Date 2002-10-17
Current Penalty 400.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 42
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-09-13
Abatement Due Date 2002-10-17
Nr Instances 1
Nr Exposed 42
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-09-13
Abatement Due Date 2002-10-17
Nr Instances 1
Nr Exposed 42
Gravity 01
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-16
Emphasis N: DI2000NR
Case Closed 2001-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-19
Abatement Due Date 2001-01-05
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 45
Gravity 00

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3184719 GREYSTON BAKERY INC. GREYSTON BAKERY INC MFKCFVJMZA86 104 ALEXANDER ST, YONKERS, NY, 10701-2535
Capabilities Statement Link -
Phone Number 914-772-0600
Fax Number -
E-mail Address kevinm@greystonbakery.com
WWW Page www.greystonbakery.com
E-Commerce Website -
Contact Person KEVIN MCGAHREN
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 9NUY6
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Community Development Corporation Owned Firm
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311812
NAICS Code's Description Commercial Bakeries
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State