Search icon

P & F BAKERS, INC.

Company Details

Name: P & F BAKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1990 (35 years ago)
Entity Number: 1419169
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 640 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO GUERRIERI Chief Executive Officer 640 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Address
741319 Retail grocery store 640 SOUTH BROADWAY, HICKSVILLE, NY, 11801

History

Start date End date Type Value
2024-05-28 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-04 2013-09-16 Address HICKSVILLE ROAD, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1993-08-04 2013-09-16 Address 640 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1990-02-01 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200205060559 2020-02-05 BIENNIAL STATEMENT 2020-02-01
160211006250 2016-02-11 BIENNIAL STATEMENT 2016-02-01
140404006146 2014-04-04 BIENNIAL STATEMENT 2014-02-01
130916002481 2013-09-16 BIENNIAL STATEMENT 2012-02-01
940407002581 1994-04-07 BIENNIAL STATEMENT 1994-02-01
930804002724 1993-08-04 BIENNIAL STATEMENT 1993-02-01
C102857-4 1990-02-01 CERTIFICATE OF INCORPORATION 1990-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-10 FRANCESCOS BAKERY 640 SOUTH BROADWAY, HICKSVILLE, Nassau, NY, 11801 C Food Inspection Department of Agriculture and Markets 04F - Over 200 live gnat type flies/fruit flies are present throughout the bakery work areas in the basement and the 1st floor, by the ware wash sink, in the front retail area, in the ingredient storage areas; landing on food contact surfaces. - Three live flies are present landing on the wooden bakery work table and bread boards. - 4 Live cockroaches and 15-20 cockroach carcasses are present on glue boards in the bottom section of the retail area display cases.
2024-03-28 FRANCESCOS BAKERY 640 SOUTH BROADWAY, HICKSVILLE, Nassau, NY, 11801 C Food Inspection Department of Agriculture and Markets 10A - Exterior rear door is open and not properly screened. - Exterior window in the basement boiler room is not properly screened.
2024-02-01 FRANCESCOS BAKERY 640 SOUTH BROADWAY, HICKSVILLE, Nassau, NY, 11801 C Food Inspection Department of Agriculture and Markets 09A - Handwash facilities in the basement are observed to lack hand soap, a sanitary drying device and a hand washing sign.
2022-10-04 FRANCESCOS BAKERY 640 SOUTH BROADWAY, HICKSVILLE, Nassau, NY, 11801 A Food Inspection Department of Agriculture and Markets No data
2022-08-04 FRANCESCOS BAKERY 640 SOUTH BROADWAY, HICKSVILLE, Nassau, NY, 11801 C Food Inspection Department of Agriculture and Markets 12B - Ingredient storage containers are not covered during non-use.
2022-06-01 FRANCESCOS BAKERY 640 SOUTH BROADWAY, HICKSVILLE, Nassau, NY, 11801 C Food Inspection Department of Agriculture and Markets 11D - An employee pair of shoes was observed stored on top of a bag of almonds on a storage shelf in the main bakery processing area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3531379006 2021-05-18 0235 PPS 640 S Broadway, Hicksville, NY, 11801-5016
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81915
Loan Approval Amount (current) 81915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5016
Project Congressional District NY-03
Number of Employees 23
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83003.46
Forgiveness Paid Date 2022-09-26
6252467802 2020-06-01 0235 PPP 640 S BROADWAY, HICKSVILLE, NY, 11801-5016
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116997
Loan Approval Amount (current) 116997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-5016
Project Congressional District NY-03
Number of Employees 27
NAICS code 311511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118036.97
Forgiveness Paid Date 2021-04-20

Date of last update: 26 Feb 2025

Sources: New York Secretary of State