Search icon

THE NEW YORK BAKERY OF SYRACUSE, INC.

Company Details

Name: THE NEW YORK BAKERY OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1992 (32 years ago)
Entity Number: 1677452
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 310 LAKESIDE RD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK BAKERY OF SYRACUSE, INC 401K PROFIT SHARING PLAN & TRUST 2021 161434369 2023-02-03 NEW YORK BAKERY OF SYRACUSE, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 3154681655
Plan sponsor’s address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2023-02-03
Name of individual signing KIM SLABY
NEW YORK BAKERY OF SYRACUSE, INC 401K PROFIT SHARING PLAN & TRUST 2020 161434369 2021-09-08 NEW YORK BAKERY OF SYRACUSE, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 3154681655
Plan sponsor’s address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing KIM SLABY
NEW YORK BAKERY OF SYRACUSE, INC 401K PROFIT SHARING PLAN & TRUST 2019 161434369 2020-10-13 NEW YORK BAKERY OF SYRACUSE, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 3154681655
Plan sponsor’s address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing KIM SLABY
NEW YORK BAKERY OF SYRACUSE, INC 401K PROFIT SHARING PLAN & TRUST 2018 161434369 2019-05-29 NEW YORK BAKERY OF SYRACUSE, INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 3154681655
Plan sponsor’s address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing KIM SLABY
NEW YORK BAKERY OF SYRACUSE, INC 401K PROFIT SHARING PLAN & TRUST 2017 161434369 2018-09-06 NEW YORK BAKERY OF SYRACUSE, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 3154681655
Plan sponsor’s address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing KIM SLABY
NEW YORK BAKERY OF SYRACUSE, INC 401K PROFIT SHARING PLAN & TRUST 2016 161434369 2017-07-10 NEW YORK BAKERY OF SYRACUSE, INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 3154681655
Plan sponsor’s address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing KIM SLABY
NEW YORK BAKERY OF SYRACUSE, INC 401K PROFIT SHARING PLAN & TRUST 2015 161434369 2016-05-17 NEW YORK BAKERY OF SYRACUSE, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 3154681655
Plan sponsor’s address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing KIM SLABY
NEW YORK BAKERY OF SYRACUSE, INC 401K PROFIT SHARING PLAN & TRUST 2014 161434369 2015-06-30 NEW YORK BAKERY OF SYRACUSE, INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 3154681655
Plan sponsor’s address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing KIM SLABY
NEW YORK BAKERY OF SYRACUSE, INC 401K PROFIT SHARING PLAN & TRUST 2013 161434369 2014-06-19 NEW YORK BAKERY OF SYRACUSE, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 3154681655
Plan sponsor’s address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing KIM SLABY
NEW YORK BAKERY OF SYRACUSE, INC 401K PROFIT SHARING PLAN & TRUST 2012 161434369 2013-07-01 NEW YORK BAKERY OF SYRACUSE, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 311800
Sponsor’s telephone number 3154681655
Plan sponsor’s address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing KIM SLABY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 LAKESIDE RD, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
JAMES CHRISTOU Chief Executive Officer 56 HARDWICKE DR, SOLVAY, NY, United States, 13209

History

Start date End date Type Value
2021-06-25 2021-11-17 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2005-06-08 2006-11-15 Address 56 HARDOWICKE DR, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
2004-06-24 2005-06-08 Address 310 LAKESIDE RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2004-06-24 2005-06-08 Address 310 LAKESIDE RD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
2004-06-24 2005-06-08 Address 56 HARD WICKE DR, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
2004-03-08 2021-06-25 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2002-06-11 2004-06-24 Address 310 LAKESIDE RD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
2002-06-11 2004-06-24 Address 310 LAKESIDE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2002-06-11 2004-06-24 Address 310 LAKESIDE RD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
1993-12-23 2002-06-11 Address 2281 MILTON AVENUE, SOLVAY, NY, 13209, 2135, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180427006226 2018-04-27 BIENNIAL STATEMENT 2016-11-01
130213002359 2013-02-13 BIENNIAL STATEMENT 2012-11-01
101119003077 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081113002982 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061115002516 2006-11-15 BIENNIAL STATEMENT 2006-11-01
050608002403 2005-06-08 BIENNIAL STATEMENT 2004-11-01
040624002427 2004-06-24 BIENNIAL STATEMENT 2002-11-01
040308000420 2004-03-08 CERTIFICATE OF AMENDMENT 2004-03-08
020611002817 2002-06-11 BIENNIAL STATEMENT 2000-11-01
970103002351 1997-01-03 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341672822 0215800 2016-08-04 310 LAKESIDE ROAD, SYRACUSE, NY, 13209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-08-04
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-02-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2016-09-13
Abatement Due Date 2016-11-14
Current Penalty 2544.0
Initial Penalty 4240.0
Final Order 2016-09-30
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings: a) Overhead storage area, on or about 8/4/16: Open sided floor, approximately 8 feet from floor level, was not provided with standard railings. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100027 D03
Issuance Date 2016-09-13
Abatement Due Date 2016-11-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-30
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.27(d)(3): The side rails of through or side-step ladder extensions did not extend 3 1/2 feet above parapets and landings: a) Overhead storage area, on or about 8/4/16: The ladder for access to an overhead storage area, approximately 8 feet from floor level, did not extend 3 1/2 feet above the landing: Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2016-09-13
Abatement Due Date 2016-10-17
Current Penalty 1908.0
Initial Penalty 3180.0
Final Order 2016-09-30
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) At the establishment, on or about 8/4/16: There were no annual inspections conducted of the lockout/tagout procedures to ensure that the procedures and requirements of the standard were being followed. Abatement certification must be submitted for this item.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2016-09-13
Abatement Due Date 2016-09-23
Current Penalty 1908.0
Initial Penalty 3180.0
Final Order 2016-09-30
Nr Instances 8
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(2)(ii): Assigned storage spaces for cylinders were not located where cylinders could not be knocked over or damaged by passing or falling objects, or properly supported to prevent them from being knocked over: a) Maintenance Shop, on or about 8/4/16: Four oxygen and four argon compressed gas cylinders were not secured from being knocked over. Abatement certification must be submitted for this item.
Citation ID 01004
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 2016-09-13
Abatement Due Date 2016-10-17
Current Penalty 0.0
Initial Penalty 5300.0
Final Order 2016-09-30
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.263(c)(3): Sprocket(s) and V-belt drive(s) of bakery machinery located within reach from platform(s) or passageway(s) or located within 8 feet 6 inches from the floor were not completely enclosed: a) Roll Bagging Line, on or about 8/4/16: Chains and sprockets driving the roll line stacker were not guarded. b) Bread Slicer Line, on or about 8/4/16: Chain and idler sprocket driving the bread slicer were not guarded. Abatement certification must be submitted for these items.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2016-09-13
Abatement Due Date 2016-09-23
Current Penalty 1908.0
Initial Penalty 3180.0
Final Order 2016-09-30
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(ii): Unused openings in boxes, cabinets, or fittings were not effectively closed: a) Maintenance Shop, on or about 8/4/16: A circuit breaker panel LP#4 had two blanks missing exposing live electrical parts. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2016-09-13
Abatement Due Date 2016-10-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-30
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) At the establishment, on or about 8/4/16: An evaluation of each powered industrial truck operator's performance was not conducted at least once every three years. Abatement certification must be submitted for this item.
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 G05
Issuance Date 2016-09-13
Abatement Due Date 2016-09-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-30
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: a) Roll Bagging Line, on or about 8/4/16: Fan used for opening plastic bags along the conveyor line was not grounded in that the ground pin was missing from the plug end. Abatement certification must be submitted for this item.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2460907407 2020-05-05 0248 PPP PO Box 457, SYRACUSE, NY, 13209
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625000
Loan Approval Amount (current) 625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13209-0001
Project Congressional District NY-22
Number of Employees 53
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 629565.97
Forgiveness Paid Date 2021-02-09
4140108301 2021-01-23 0248 PPS 310 Lakeside Rd, Syracuse, NY, 13209-9729
Loan Status Date 2021-03-06
Loan Status Charged Off
Loan Maturity in Months 49
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 591057.5
Loan Approval Amount (current) 591057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-9729
Project Congressional District NY-22
Number of Employees 53
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3067052 Intrastate Non-Hazmat 2019-07-15 500 2018 1 2 Private(Property)
Legal Name THE NEW YORK BAKERY OF SYRACUSE INC
DBA Name -
Physical Address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209, US
Mailing Address 310 LAKESIDE ROAD, SYRACUSE, NY, 13209, US
Phone (315) 468-1655
Fax -
E-mail CYNDIE@NEWYORKBAKERY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State