Search icon

GRANDAISY BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRANDAISY BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1993 (32 years ago)
Entity Number: 1776949
ZIP code: 10013
County: New York
Place of Formation: New York
Activity Description: Grandaisy Bakery is a retail and wholesale artisanal bakery serving Italian inspired bread, pizza, panini and pastries in the New York region via our retail, catering, and wholesale delivery operations.
Principal Address: 400 CENTRAL PARK WEST, 17 FL, NEW YORK, NY, United States, 10025
Address: 250 West Broadway, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-334-9435

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GRANDAISY BAKERY, INC. DOS Process Agent 250 West Broadway, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MONICA VON THUN CALDERON Chief Executive Officer 250 WEST BROADWAY, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID:
NZ1YJ5J47145
CAGE Code:
8Z3U7
UEI Expiration Date:
2022-06-24

Business Information

Activation Date:
2021-04-13
Initial Registration Date:
2021-03-26

Commercial and government entity program

CAGE number:
8Z3U7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2026-04-13
SAM Expiration:
2022-06-24

Contact Information

POC:
ANTHONY HAYDU
Corporate URL:
www.grandaisybakery.com

Form 5500 Series

Employer Identification Number (EIN):
262521414
Plan Year:
2024
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
110
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-10-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-12-01 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-12-01 2023-12-01 Address 250 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 73 SILLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231201035786 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211210000456 2021-12-10 BIENNIAL STATEMENT 2021-12-10
071221002467 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060627000619 2006-06-27 CERTIFICATE OF AMENDMENT 2006-06-27
020531002661 2002-05-31 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
856318.19
Total Face Value Of Loan:
856318.19
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
731000.00
Total Face Value Of Loan:
731000.00
Date:
2011-03-18
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:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-15
Type:
Complaint
Address:
250 WEST BROADWAY, NEW YORK, NY, 10013
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
84
Initial Approval Amount:
$856,318.19
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$856,318.19
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$863,121.16
Servicing Lender:
Ridgewood Savings Bank
Use of Proceeds:
Payroll: $856,313.19
Utilities: $1
Jobs Reported:
55
Initial Approval Amount:
$731,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$731,000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$737,626.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $556,000
Utilities: $33,000
Rent: $89,000
Healthcare: $50000
Debt Interest: $3,000

Court Cases

Court Case Summary

Filing Date:
2016-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HURLEY
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
GRANDAISY BAKERY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Aug 2025

Sources: New York Secretary of State