Search icon

DAMASCUS BAKERY, INC.

Company Details

Name: DAMASCUS BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1966 (59 years ago)
Entity Number: 196113
ZIP code: 07114
County: Kings
Place of Formation: New York
Address: 60 MCCLELLAN ST, NEWARK, NJ, United States, 07114
Principal Address: 56 GOLD ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WE9BJFFSSOZN12 196113 US-NY GENERAL ACTIVE No data

Addresses

Legal 56 Gold Street, Brooklyn, New York, US-NY, US, 11201
Headquarters 56 Gold Street, Brooklyn, New York, US-NY, US, 11201

Registration details

Registration Date 2019-04-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 196113

Chief Executive Officer

Name Role Address
EDWARD MAFOUD Chief Executive Officer 56 GOLD STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
DAMASCUS BAKERY, INC. DOS Process Agent 60 MCCLELLAN ST, NEWARK, NJ, United States, 07114

History

Start date End date Type Value
2021-11-20 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-01 2018-12-14 Address 56 GOLD ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-03-22 2006-05-01 Address 56 GOLD ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2004-03-22 2006-05-01 Address 56 GOLD ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-03-24 2002-02-27 Address C/O DAMACUS BAKERY INC., 56 GOLD STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1994-04-22 2004-03-22 Address EDWARD MAFOUD, 56 GOLD STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1993-07-06 2004-03-22 Address 56 GOLD STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1993-07-06 1994-04-22 Address % DAMACUS BAKERY INC., 56 GOLD STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1993-07-06 2000-03-24 Address % DAMACUS BAKERY INC., 56 GOLD STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1966-03-04 2021-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221020001854 2022-10-20 BIENNIAL STATEMENT 2022-03-01
181214006555 2018-12-14 BIENNIAL STATEMENT 2018-03-01
171128006055 2017-11-28 BIENNIAL STATEMENT 2016-03-01
140519002538 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120418002424 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100331002417 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080325003090 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060501003294 2006-05-01 BIENNIAL STATEMENT 2006-03-01
040322003029 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020227002965 2002-02-27 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 DAMASCUS BAKERIES 56 GOLD ST, BROOKLYN, Kings, NY, 11201 A Food Inspection Department of Agriculture and Markets No data
2022-11-21 DAMASCUS BAKERIES 56 GOLD ST, BROOKLYN, Kings, NY, 11201 A Food Inspection Department of Agriculture and Markets No data
2022-03-04 DAMASCUS BAKERIES 56 GOLD ST, BROOKLYN, Kings, NY, 11201 C Food Inspection Department of Agriculture and Markets 13A 24C - A hazard analysis was conducted, but failed to identify a hazard requiring a preventive control. Specifically, the hazard analysis of the ingredient dark chocolate failed to identify the chemical hazards of heavy metals and mycotoxin. Hazards are present and are not controlled.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
340438 CNV_SI INVOICED 2012-05-31 20 SI - Certificate of Inspection fee (scales)
353366 CNV_SI INVOICED 1994-08-02 20 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109885541 0215000 1990-03-01 56 GOLD STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1990-03-01
Case Closed 1990-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-03-26
Abatement Due Date 1990-05-07
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 30
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-03-26
Abatement Due Date 1990-05-07
Current Penalty 120.0
Nr Instances 1
Nr Exposed 30
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-03-26
Abatement Due Date 1990-05-07
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 30
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-03-26
Abatement Due Date 1990-03-29
Nr Instances 1
Nr Exposed 30
Gravity 02
1088111 0215000 1984-07-24 56 GOLD STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-07-24
Case Closed 1984-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9964637110 2020-04-15 0202 PPP 56 Gold Street, Brooklyn, NY, 11201
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531820
Loan Approval Amount (current) 531820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 36
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 537327.62
Forgiveness Paid Date 2021-05-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State