Search icon

RICHARD ENGDAL BAKING CORP.

Company Details

Name: RICHARD ENGDAL BAKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1992 (32 years ago)
Entity Number: 1689555
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 421 WAVERLY AVE, MAMARONECK, NY, United States, 10543
Principal Address: 22 ARBOR ST, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CUOZZO Chief Executive Officer 421 WAVERLY AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
RICHARD ENGDAL BAKING CORP. DOS Process Agent 421 WAVERLY AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1993-12-22 2000-12-01 Address 98 FOX ISLAND ROAD, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-12-22 2000-12-01 Address 98 FOX ISLAND ROAD, PORTCHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1992-12-24 1993-12-22 Address 158 W. BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211029000856 2021-10-29 BIENNIAL STATEMENT 2021-10-29
110114002919 2011-01-14 BIENNIAL STATEMENT 2010-12-01
090123002359 2009-01-23 BIENNIAL STATEMENT 2008-12-01
070220002582 2007-02-20 BIENNIAL STATEMENT 2006-12-01
021203002383 2002-12-03 BIENNIAL STATEMENT 2002-12-01
001201002610 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981215002369 1998-12-15 BIENNIAL STATEMENT 1998-12-01
970324002634 1997-03-24 BIENNIAL STATEMENT 1996-12-01
931222002339 1993-12-22 BIENNIAL STATEMENT 1993-12-01
921224000230 1992-12-24 CERTIFICATE OF INCORPORATION 1992-12-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-10 HUDSON VALLEY BAKING CO 421 WAVERLY ST, MAMARONECK, Westchester, NY, 10543 A Food Inspection Department of Agriculture and Markets No data
2023-04-21 HUDSON VALLEY BAKING CO 421 WAVERLY ST, MAMARONECK, Westchester, NY, 10543 A Food Inspection Department of Agriculture and Markets No data
2022-12-13 HUDSON VALLEY BAKING CO 421 WAVERLY ST, MAMARONECK, Westchester, NY, 10543 C Food Inspection Department of Agriculture and Markets 04F - 50-100 fresh and old appearing intermingled mouse droppings are present on floor surfaces in the south corner of the main production area used as storage for assorted baking equipment. No rodent defiled food found during inspection. - 50-100 fresh and old appearing intermingled mouse droppings are present along the floor perimeter in the receiving area.
2022-10-21 HUDSON VALLEY BAKING CO 421 WAVERLY ST, MAMARONECK, Westchester, NY, 10543 C Food Inspection Department of Agriculture and Markets 16B - Outside loading zone is improperly maintained with accumulation of spilled refuse and overgrowth of extensive dense, tall, vegetation.
2022-08-15 HUDSON VALLEY BAKING CO 421 WAVERLY ST, MAMARONECK, Westchester, NY, 10543 B Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning, observed in the cardboard storage area.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750578404 2021-02-02 0202 PPS 421 Waverly Ave, Mamaroneck, NY, 10543-2233
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69875
Loan Approval Amount (current) 69875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-2233
Project Congressional District NY-16
Number of Employees 8
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70835.59
Forgiveness Paid Date 2022-06-27
1532287700 2020-05-01 0202 PPP 421 WAVERLY AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69875
Loan Approval Amount (current) 69875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70630.15
Forgiveness Paid Date 2021-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State