Search icon

ADDEO BAKERS, INC.

Company Details

Name: ADDEO BAKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1960 (65 years ago)
Entity Number: 127474
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2372 HUGHES AVE, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADDEO BAKERS, INC. PROFIT SHARING PLAN 2023 131920223 2024-07-03 ADDEO BAKERS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 7183678316
Plan sponsor’s address 2372 HUGHES AVENUE, BRONX, NY, 104588148
ADDEO BAKERS, INC. PROFIT SHARING PLAN 2022 131920223 2023-06-12 ADDEO BAKERS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 7183678316
Plan sponsor’s address 2372 HUGHES AVENUE, BRONX, NY, 104588148
ADDEO BAKERS, INC. PROFIT SHARING PLAN 2021 131920223 2022-07-19 ADDEO BAKERS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 7183678316
Plan sponsor’s address 2372 HUGHES AVENUE, BRONX, NY, 104588148
ADDEO BAKERS, INC. PROFIT SHARING PLAN 2020 131920223 2021-07-26 ADDEO BAKERS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 7183678316
Plan sponsor’s address 2372 HUGHES AVENUE, BRONX, NY, 104588148
ADDEO BAKERS, INC. PROFIT SHARING PLAN 2019 131920223 2020-10-07 ADDEO BAKERS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 7183678316
Plan sponsor’s address 2372 HUGHES AVENUE, BRONX, NY, 104588148
ADDEO BAKERS, INC. PROFIT SHARING PLAN 2018 131920223 2019-06-18 ADDEO BAKERS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 7183678316
Plan sponsor’s address 2372 HUGHES AVENUE, BRONX, NY, 104588148
ADDEO BAKERS, INC. PROFIT SHARING PLAN 2017 131920223 2018-07-13 ADDEO BAKERS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 7183678316
Plan sponsor’s address 2372 HUGHES AVENUE, BRONX, NY, 104588148
ADDEO BAKERS, INC. PROFIT SHARING PLAN 2016 131920223 2017-07-06 ADDEO BAKERS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 7183678316
Plan sponsor’s address 2372 HUGHES AVENUE, BRONX, NY, 104588148
ADDEO BAKERS, INC. RETIREMENT PLAN (PROFIT SHARING PLAN) 2015 131920223 2016-10-11 ADDEO BAKERS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 7183678316
Plan sponsor’s address 2372 HUGHES AVENUE, BRONX, NY, 104588148

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing LAURENCE ADDEO
ADDEO BAKERS, INC. RETIREMENT PLAN (PROFIT SHARING PLAN) 2014 131920223 2015-10-06 ADDEO BAKERS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 7183678316
Plan sponsor’s address 2372 HUGHES AVENUE, BRONX, NY, 104588148

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing LAURENCE ADDEO

Chief Executive Officer

Name Role Address
LAURENCE ADDEO Chief Executive Officer 2372 HUGHES AVE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2372 HUGHES AVE, BRONX, NY, United States, 10458

Licenses

Number Type Address
600005 Retail grocery store 2372 HUGHES AVE, BRONX, NY, 10458

History

Start date End date Type Value
1996-03-28 2004-03-05 Address 2372 HUGHES AVE, BRONX, NY, 10458, 8148, USA (Type of address: Chief Executive Officer)
1996-03-28 2004-03-05 Address 2372 HUGHES AVE, BRONX, NY, 10458, 8148, USA (Type of address: Principal Executive Office)
1996-03-28 2004-03-05 Address 2372 HUGHES AVE, BRONX, NY, 10458, 8148, USA (Type of address: Service of Process)
1960-03-24 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-03-24 1996-03-28 Address 2372 HUGHS AVE., BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120430002066 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100331002975 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080304002395 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060324002606 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040305002599 2004-03-05 BIENNIAL STATEMENT 2004-03-01
960328002097 1996-03-28 BIENNIAL STATEMENT 1996-03-01
C004717-1 1989-04-28 ASSUMED NAME CORP DISCONTINUANCE 1989-04-28
B507831-4 1987-06-11 ASSUMED NAME CORP INITIAL FILING 1987-06-11
207426 1960-03-24 CERTIFICATE OF INCORPORATION 1960-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-23 ADDEO BAKERS 2372 HUGHES AVE, BRONX, Bronx, NY, 10458 C Food Inspection Department of Agriculture and Markets 10C - Ceiling panel above the bakery oven was noted to be damaged with missing panels.
2024-02-27 ADDEO BAKERS 2352 ARTHUR AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2024-02-27 ADDEO BAKERS 2372 HUGHES AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2023-03-10 ADDEO BAKERS 2372 HUGHES AVE, BRONX, Bronx, NY, 10458 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations in the as aisles and working space between equipment are congested and obstructed with food and non-food items stored directly against wall hampering proper inspection and cleaning.
2022-05-20 ADDEO BAKERS 2352 ARTHUR AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2018-03-12 No data 2352 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-24 No data 2352 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-05 No data 2352 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-28 No data 2352 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2761605 SCALE-01 INVOICED 2018-03-19 20 SCALE TO 33 LBS
2585562 SCALE-01 INVOICED 2017-04-05 40 SCALE TO 33 LBS
2257599 SCALE-01 INVOICED 2016-01-13 20 SCALE TO 33 LBS
326719 CNV_SI INVOICED 2011-05-25 20 SI - Certificate of Inspection fee (scales)
321501 CNV_SI INVOICED 2011-02-03 20 SI - Certificate of Inspection fee (scales)
320593 CNV_SI INVOICED 2010-06-08 20 SI - Certificate of Inspection fee (scales)
320864 CNV_SI INVOICED 2010-06-08 40 SI - Certificate of Inspection fee (scales)
268822 CNV_SI INVOICED 2004-07-27 20 SI - Certificate of Inspection fee (scales)
268587 CNV_SI INVOICED 2004-07-27 40 SI - Certificate of Inspection fee (scales)
255694 CNV_SI INVOICED 2002-05-10 20 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300595022 0215600 1997-02-22 2372 HUGHES AVE, BRONX, NY, 10458
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1997-03-05
106825987 0215600 1988-08-24 2372 HUGHES AVENUE, BRONX, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-24
Case Closed 1988-10-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1988-09-09
Abatement Due Date 1988-09-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 12
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1988-09-09
Abatement Due Date 1988-09-16
Nr Instances 2
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-09
Abatement Due Date 1988-09-20
Nr Instances 3
Nr Exposed 12
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-09-09
Abatement Due Date 1988-09-12
Nr Instances 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8372988402 2021-02-13 0202 PPS 2372 Hughes Ave, Bronx, NY, 10458-8148
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62470
Loan Approval Amount (current) 62470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-8148
Project Congressional District NY-15
Number of Employees 5
NAICS code 311811
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63066.94
Forgiveness Paid Date 2022-02-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State