Search icon

AMY SCHERBER, INC.

Company Details

Name: AMY SCHERBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614618
ZIP code: 10022
County: New York
Place of Formation: New York
Activity Description: Amy's Bread is a retail and wholesale bakery of bread, pastry, cakes, sandwiches and salads. We have 2 retail stores and 4 kiosk/cafes in Manhattan, 1 retail store in Brooklyn, and kitchens and offices in Long Island City, NY.
Address: SCHWARTZ SLADKUS REICH, 444 MADISON AVE., NEW YORK, NY, United States, 10022
Principal Address: 305 W 55TH ST, APT 3-C, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 929-276-3108

Phone +1 212-462-2038

Website http://amysbread.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E2VBZGS7U483 2025-04-11 4809 34TH ST, LONG ISLAND CITY, NY, 11101, 2515, USA 4809 34TH ST, LONG ISLAND CITY, NY, 11101, 2518, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-04-24
Initial Registration Date 2021-04-01
Entity Start Date 1992-02-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311812

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TROY ROHNE
Role MR.
Address 48-09 34TH STREET, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name TROY ROHNE
Role MR.
Address 48-09 34TH STREET, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
AMY SCHERBER Chief Executive Officer 48-09 34TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JEFFREY M. SCHWARTZ DOS Process Agent SCHWARTZ SLADKUS REICH, 444 MADISON AVE., NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2084766-DCA Inactive Business 2019-04-17 2021-09-15

History

Start date End date Type Value
2008-02-26 2020-02-03 Address BLUMING FREMAN FRANCO LLC, 140 E 45TH ST 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-02-26 2014-04-23 Address 305 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2008-02-26 2014-04-23 Address 75 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-03-09 2008-02-26 Address BLUMING, FREIMAN FRANCO LLC, 140 EAST 45TH ST 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-02-27 2006-03-09 Address BRAVERMAN & WARFIELD LLP, 100 PARK AVE, 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-02-15 2008-02-26 Address 75 NINTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-02-15 2008-02-26 Address 75 NINTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-03-14 2002-02-15 Address 305 WEST 55TH ST, #3C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-03-14 2002-02-15 Address AMY'S BREAD, 75 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-03-31 2004-02-27 Address 315 WEST 57TH STREET, SUITE 501, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063173 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180924006218 2018-09-24 BIENNIAL STATEMENT 2018-02-01
140423002328 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120410002197 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100401003094 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080226002520 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060309002613 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040227002698 2004-02-27 BIENNIAL STATEMENT 2004-02-01
020215002720 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000314002487 2000-03-14 BIENNIAL STATEMENT 2000-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-19 AMY'S BREAD 48-09 34TH STREET, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2023-09-29 AMY'S BREAD 48-09 34TH STREET, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 10C - Ceiling in several areas of the establishment are dripping water. - Pipe fixture from the air conditioning unit in the croissant forming room is dripping water. - Pipe fixtures and ventilation blowers in the mixing room have an accumulation of dust and loose material. - In the dough shaping room, a pipe fixture has peeling paint; the window sills have a build-up of dark residues. - The duct work in the ceiling of the baking area have peeling material and dried residues. - A section of the wall in the bread cooling area is rough and pitted. - The metal sheets in the dishwashing area behind the bread baking area are separating from the wall creating open seams and crevices.
2023-03-21 AMY'S BREAD 48-09 34TH STREET, LONG ISLAND CITY, Queens, NY, 11101 C Food Inspection Department of Agriculture and Markets 09D - Automated dish washer in the pastry room is not adequately maintained. Interior walls of the dish washer observed to have extensive build up of grime.
2022-05-17 AMY'S BREAD 48-09 34TH STREET, LONG ISLAND CITY, Queens, NY, 11101 A Food Inspection Department of Agriculture and Markets No data
2019-12-30 No data 311 HENRY ST, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-02 No data 75 9TH AVE, Manhattan, NEW YORK, NY, 10011 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
3174998 SWC-CIN-INT CREDITED 2020-04-10 415.20001220703125 Sidewalk Cafe Interest for Consent Fee
3165921 SWC-CON-ONL CREDITED 2020-03-03 6365.52001953125 Sidewalk Cafe Consent Fee
3117509 SWC-CON-ONL INVOICED 2019-11-20 1738.8699951171875 Sidewalk Cafe Consent Fee
2987641 SEC-DEP-UN INVOICED 2019-02-22 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2987642 PLANREVIEW INVOICED 2019-02-22 310 Sidewalk Cafe Plan Review Fee
2987639 LICENSE INVOICED 2019-02-22 510 Sidewalk Cafe License Fee
2987640 SWC-CON INVOICED 2019-02-22 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5517078300 2021-01-25 0202 PPS 4809 34th St, Long Island City, NY, 11101-2518
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611525
Loan Approval Amount (current) 611525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2518
Project Congressional District NY-07
Number of Employees 85
NAICS code 311812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 617908.32
Forgiveness Paid Date 2022-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2607358 AMY SCHERBER INC - E2VBZGS7U483 4809 34TH ST, LONG ISLAND CITY, NY, 11101-2515
Capabilities Statement Link -
Phone Number 212-897-2340
Fax Number -
E-mail Address troy@amysbread.com
WWW Page -
E-Commerce Website -
Contact Person TROY ROHNE
County Code (3 digit) 081
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 8ZPL1
Year Established 1992
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311812
NAICS Code's Description Commercial Bakeries
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State