Search icon

CERONE'S BAKERY PRODUCTS, INC.

Company Details

Name: CERONE'S BAKERY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1989 (36 years ago)
Entity Number: 1341878
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 78 MAPLEWOOD DR, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS CERONE Chief Executive Officer 78 MAPLEWOOD DR, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 MAPLEWOOD DR, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1997-04-15 1999-06-11 Address 22 MAPLEWOOD DRIVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1997-04-15 1999-06-11 Address 22 MAPLEWOOD DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1992-10-28 1999-06-11 Address CERONE'S BAKERY PRODUCTS, 22 MAPLEWOOD DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1992-10-28 1997-04-15 Address 22 MAPLEWOOD DRIVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1992-10-28 1997-04-15 Address 22 MAPLEWOOD DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1989-04-06 1992-10-28 Address 132 ORTH REGENT STREET, PORT CHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130813002439 2013-08-13 BIENNIAL STATEMENT 2013-04-01
110607002973 2011-06-07 BIENNIAL STATEMENT 2011-04-01
090813002689 2009-08-13 BIENNIAL STATEMENT 2009-04-01
070525002658 2007-05-25 BIENNIAL STATEMENT 2007-04-01
050610002304 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030506002750 2003-05-06 BIENNIAL STATEMENT 2003-04-01
010521002507 2001-05-21 BIENNIAL STATEMENT 2001-04-01
990611002077 1999-06-11 BIENNIAL STATEMENT 1999-04-01
970415002051 1997-04-15 BIENNIAL STATEMENT 1997-04-01
921028002670 1992-10-28 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5576818406 2021-02-09 0202 PPS 78 Maple Wood Dr, Brewster, NY, 10509-5003
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-5003
Project Congressional District NY-17
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10572.21
Forgiveness Paid Date 2021-11-03
5798687403 2020-05-13 0202 PPP 78 MAPLE WOOD DR, BREWSTER, NY, 10509
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BREWSTER, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7577.47
Forgiveness Paid Date 2021-06-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2966966 Intrastate Non-Hazmat 2023-07-05 650 2022 2 1 Private(Property)
Legal Name CERONE'S BAKERY PRODUCTS INC
DBA Name -
Physical Address 78 MAPLEWOOD DRIVE, BREWSTER, NY, 10509, US
Mailing Address 78 MAPLEWOOD DRIVE, BREWSTER, NY, 10509, US
Phone (845) 278-7417
Fax -
E-mail NCAMARO6869@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State