Search icon

GLENN WAYNE WHOLESALE BAKERY INC.

Company Details

Name: GLENN WAYNE WHOLESALE BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1990 (35 years ago)
Entity Number: 1447035
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1800 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: 1800 ARCTIC AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN ALESSI Chief Executive Officer 1800 ARCTIC AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
GLENN WAYNE WHOLESALE BAKERY INC. DOS Process Agent 1800 ARCTIC AVENUE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113018068
Plan Year:
2015
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
72
Sponsors Telephone Number:

Licenses

Number Type Address
474065 Retail grocery store 1800 ARTIC AVE, BOHEMIA, NY, 11716

History

Start date End date Type Value
2010-11-01 2020-07-09 Address 1800 ARCTIC AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2002-07-16 2010-11-01 Address 460 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2002-07-16 2010-11-01 Address 460 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2001-08-13 2010-11-01 Address 460 WAVERLY AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-07-12 2002-07-16 Address 711-6 KOHLER AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200709060227 2020-07-09 BIENNIAL STATEMENT 2020-05-01
180501006363 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006218 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140530006339 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120507006677 2012-05-07 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
823500.00
Total Face Value Of Loan:
823500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-04-23
Type:
Referral
Address:
1800 ARTIC AVE., BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
823500
Current Approval Amount:
823500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
832924.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 654-5189
Add Date:
2008-10-08
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State