Search icon

SYRENA BAKERY, INC.

Company Details

Name: SYRENA BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1992 (33 years ago)
Entity Number: 1627434
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 207 Norman Ave, brooklyn, NY, United States, 11222
Principal Address: 207 NORMAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 Norman Ave, brooklyn, NY, United States, 11222

Chief Executive Officer

Name Role Address
EMILIA YAEGEL Chief Executive Officer 207 NORMAN AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Type Address
612418 Retail grocery store 207 NORMAN AVE, BROOKLYN, NY, 11222

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2024-04-05 Address 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2023-10-27 2023-10-27 Address 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-04-05 Address 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2010-04-29 2014-06-20 Address 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2006-04-19 2010-04-29 Address 60-02 72ND ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2006-04-19 2023-10-27 Address 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1998-05-07 2006-04-19 Address 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1998-05-07 2023-10-27 Address 207 NORMAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405002058 2024-04-05 BIENNIAL STATEMENT 2024-04-05
231027002546 2023-10-27 BIENNIAL STATEMENT 2022-04-01
210303061089 2021-03-03 BIENNIAL STATEMENT 2020-04-01
171011002030 2017-10-11 BIENNIAL STATEMENT 2016-04-01
140620002228 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120627002144 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100429003227 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080507002280 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060419002751 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040420002258 2004-04-20 BIENNIAL STATEMENT 2004-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-19 SYRENAS EUROPEAN BREAD 207 NORMAN AVE, BROOKLYN, Kings, NY, 11222 A Food Inspection Department of Agriculture and Markets No data
2022-12-12 SYRENAS EUROPEAN BREAD 207 NORMAN AVE, BROOKLYN, Kings, NY, 11222 A Food Inspection Department of Agriculture and Markets No data
2022-10-20 SYRENAS EUROPEAN BREAD 207 NORMAN AVE, BROOKLYN, Kings, NY, 11222 C Food Inspection Department of Agriculture and Markets 15C - Conveyor belts in the pastry and bread production areas are not properly maintained as follows: Equipment have moderately frayed edges and an accumulation of dried food residues. - Pastry walk-in cooler is not properly maintained as follows: Cooler fan covers have an accumulation of dust and shelves have oxidized surfaces.
2022-05-04 SYRENAS EUROPEAN BREAD 207 NORMAN AVE, BROOKLYN, Kings, NY, 11222 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and non-food items stored directly against walls hampering proper inspection and cleaning.
2019-10-31 No data 207 NORMAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-29 No data 207 NORMAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-30 No data 245 MESEROLE AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-16 No data 207 NORMAN AVE, Brooklyn, BROOKLYN, NY, 11222 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-15 No data 207 NORMAN AVE, Brooklyn, BROOKLYN, NY, 11222 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-30 No data 207 NORMAN AVE, Brooklyn, BROOKLYN, NY, 11222 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
3112184 SCALE-01 INVOICED 2019-11-06 60 SCALE TO 33 LBS
2726955 WM VIO INVOICED 2018-01-10 25 WM - W&M Violation
2726954 OL VIO INVOICED 2018-01-10 375 OL - Other Violation
2725962 SCALE-01 INVOICED 2018-01-08 40 SCALE TO 33 LBS
2500855 SCALE-01 INVOICED 2016-11-30 20 SCALE TO 33 LBS
2474296 OL VIO INVOICED 2016-10-20 125 OL - Other Violation
2474297 WM VIO INVOICED 2016-10-20 75 WM - W&M Violation
2460673 OL VIO CREDITED 2016-10-04 125 OL - Other Violation
2460674 WM VIO CREDITED 2016-10-04 75 WM - W&M Violation
2454699 SCALE-01 INVOICED 2016-09-22 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-29 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data
2017-12-29 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data
2016-09-16 Settlement (Pre-Hearing) NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2016-09-16 Settlement (Pre-Hearing) LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2016-09-16 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2015-12-15 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3382477309 2020-04-29 0202 PPP 207 Norman Ave, BROOKLYN, NY, 11222
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166600
Loan Approval Amount (current) 166600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 21
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168731.57
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000238 Americans with Disabilities Act - Other 2020-01-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-14
Termination Date 2020-06-12
Section 1331
Status Terminated

Parties

Name DUNSTON
Role Plaintiff
Name SYRENA BAKERY, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State