Search icon

ANDREW SAPIENZA BAKERY, INC.

Company Details

Name: ANDREW SAPIENZA BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1958 (67 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 170844
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 553 MEACHAM AVE., ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW SAPIENZA BAKERY, INC. DOS Process Agent 553 MEACHAM AVE., ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
DP-2088855 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C269352-2 1999-01-22 ASSUMED NAME CORP DISCONTINUANCE 1999-01-22
C199087-2 1993-04-22 ASSUMED NAME CORP INITIAL FILING 1993-04-22
99850 1958-03-13 CERTIFICATE OF INCORPORATION 1958-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-18 SAPIENZA BAKERY 553 MEACHAM AVE, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data
2024-07-17 SAPIENZA BAKERY 553 MEACHAM AVE, ELMONT, Nassau, NY, 11003 C Food Inspection Department of Agriculture and Markets 15C - The walk-in proofer box was not properly maintained as follows: Sections of the walls of the box were damaged and in disrepair. Sections of the floor exhibited damaged concrete. Soiled, standing liquid was noted in the damaged sections of the floor. Sections of the ceiling exhibited peeling paint and rust. - The walk-in cooler was not properly maintained as follows: A build-up of condensate water was noted on the ceiling. Condensate water was noted on one cooler fan. - The walk-in freezers were not properly maintained as follows: A build-up of spilled food was noted on the floor of one freezer. The door of one freezer was in disrepair.
2024-01-17 SAPIENZA BAKERY 553 MEACHAM AVE, ELMONT, Nassau, NY, 11003 C Food Inspection Department of Agriculture and Markets 15A - One interior contact section of the dough mixing machine exhibited a moderate build-up of semi-dried food residues.
2023-05-30 SAPIENZA BAKERY 553 MEACHAM AVE, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data
2023-04-26 SAPIENZA BAKERY 553 MEACHAM AVE, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data
2023-04-25 SAPIENZA BAKERY 553 MEACHAM AVE, ELMONT, Nassau, NY, 11003 C Food Inspection Department of Agriculture and Markets 02B - Approximately 15 lbs of corn meal in a hopper on the dough shaping machine in the processing area was infested with live and dead grain beetles. The corn meal is deposited onto wooden baking boards. Shaped dough is then placed onto the same boards. Product destroyed under signed waiver during inspection.
2023-03-13 SAPIENZA BAKERY 553 MEACHAM AVE, ELMONT, Nassau, NY, 11003 A Food Inspection Department of Agriculture and Markets No data
2022-12-02 SAPIENZA BAKERY 553 MEACHAM AVE, ELMONT, Nassau, NY, 11003 C Food Inspection Department of Agriculture and Markets 04E - The food contact surfaces of the dough shaping machine were covered in frayed tape. The tape was removed from the dought shaping machine during the inspection.
2022-09-29 SAPIENZA BAKERY 553 MEACHAM AVE, ELMONT, Nassau, NY, 11003 C Food Inspection Department of Agriculture and Markets 12B - Bags of bulk ingredients in the processing area were not covered during non-use.
2022-04-25 SAPIENZA BAKERY 553 MEACHAM AVE, ELMONT, Nassau, NY, 11003 C Food Inspection Department of Agriculture and Markets 15E - Unused materials and equipment in the basement food and packaging materials storage areas are dust laden and stored in a manner which inhibits proper cleaning and inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302705942 0214700 2001-02-20 553 MEACHAM AVENUE, ELMONT, NY, 11003
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2001-02-20
Emphasis N: DI2000NR, S: FOOD PROCESSING
Case Closed 2001-02-27

Related Activity

Type Inspection
Activity Nr 302704929
302704929 0214700 2000-11-15 553 MEACHAM AVENUE, ELMONT, NY, 11003
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-15
Emphasis N: DI2000NR, S: FOOD PROCESSING
Case Closed 2005-02-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Gravity 03
FTA Inspection NR 302705942
FTA Issuance Date 2001-02-20
FTA Current Penalty 36000.0
302700729 0214700 1999-11-30 553 MEACHAM AVE, ELMONT, NY, 11003
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1999-11-30
Emphasis S: FOOD PROCESSING
Case Closed 2000-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 1999-12-07
Abatement Due Date 1999-12-15
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Gravity 00
102883576 0214700 1992-02-14 553 MEACHAM AVE, ELMONT, NY, 11003
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-02-14
Case Closed 1992-02-20
1739705 0214700 1984-11-28 553 MEACHAM AVE, ELMONT, NY, 11003
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-11-28
Case Closed 1984-11-29
11541489 0214700 1982-01-28 553 MECHAM AVE, Elmont, NY, 11003
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-28
Case Closed 1982-02-02
11457967 0214700 1978-07-28 553 MEACHAM AVE, Elmont, NY, 11003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-28
Case Closed 1978-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-08-01
Abatement Due Date 1978-08-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-08-01
Abatement Due Date 1978-08-17
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1978-08-01
Abatement Due Date 1978-08-24
Nr Instances 2
11542891 0214700 1976-07-01 553 MEACHEM AVENUE, Elmont, NY, 11003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-01
Case Closed 1976-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-02
Abatement Due Date 1976-07-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-02
Abatement Due Date 1976-07-05
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1976-07-02
Abatement Due Date 1976-08-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1976-07-02
Abatement Due Date 1976-08-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100263 E
Issuance Date 1976-07-02
Abatement Due Date 1976-08-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-07-02
Abatement Due Date 1976-08-04
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State