Search icon

AMY SCHERBER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMY SCHERBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (34 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

Website http://amysbread.com

Phone +1 212-462-2038

Phone +1 929-276-3108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TROY ROHNE
Ownership and Self-Certifications:
Woman Owned
User ID:
P2607358

Unique Entity ID

Unique Entity ID:
E2VBZGS7U483
CAGE Code:
8ZPL1
UEI Expiration Date:
2026-05-30

Business Information

Division Name:
AMY'S BREAD
Activation Date:
2025-06-03
Initial Registration Date:
2021-04-01

Commercial and government entity program

CAGE number:
8ZPL1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-03
CAGE Expiration:
2030-06-03
SAM Expiration:
2026-05-30

Contact Information

POC:
TROY ROHNE

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
5292644.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
611525.00
Total Face Value Of Loan:
611525.00
Date:
2012-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
783000.00
Total Face Value Of Loan:
2408000.00

Trademarks Section

Serial Number:
86200309
Mark:
AMY'S BREAD
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark, Service Mark
Application Filing Date:
2014-02-21
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
AMY'S BREAD

Goods And Services

For:
baked goods
First Use:
1992-06-20
International Classes:
030 - Primary Class
Class Status:
ACTIVE
For:
café and bakery services, catering services, wholesale services
First Use:
1992-06-20
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$611,525
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$611,525
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$617,908.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $611,522
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2018-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CONNER
Party Role:
Plaintiff
Party Name:
AMY SCHERBER, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
AMY SCHERBER, INC.
Party Role:
Defendant
Party Name:
PHILLIPS
Party Role:
Plaintiff
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Aug 2025

Sources: New York Secretary of State