Search icon

DI PAOLO BAKING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DI PAOLO BAKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1961 (64 years ago)
Entity Number: 143586
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 598 N PLYMOUTH AVE, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK MASSA Chief Executive Officer 598 N PLYMOUTH AVE, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 598 N PLYMOUTH AVE, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1961-12-26 1986-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-12-26 1995-04-19 Address 598 PLYMOUTH AVE., NORTH ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002335 2014-03-17 BIENNIAL STATEMENT 2013-12-01
100119002524 2010-01-19 BIENNIAL STATEMENT 2009-12-01
080129003007 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060201002558 2006-02-01 BIENNIAL STATEMENT 2005-12-01
040227002771 2004-02-27 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
327804.00
Total Face Value Of Loan:
327804.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-10-01
Type:
Referral
Address:
598 PLYMOUTH AVENUE N., ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-04-11
Type:
Planned
Address:
598 PLYMOUTH AVENUE, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-16
Type:
Planned
Address:
598 PLYMOUTH AVENUE, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-02-10
Type:
FollowUp
Address:
598 PLYMOUTH AVENUE, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-17
Type:
Referral
Address:
598 PLYMOUTH AVENUE, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$304,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$304,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$306,319.5
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $304,700
Jobs Reported:
49
Initial Approval Amount:
$327,804
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,804
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$330,624.01
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $327,800
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 423-5975
Add Date:
2007-06-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State