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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300WE9BJFFSSOZN12 | 196113 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
EDWARD MAFOUD | Chief Executive Officer | 56 GOLD STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
DAMASCUS BAKERY, INC. | DOS Process Agent | 60 MCCLELLAN ST, NEWARK, NJ, United States, 07114 |
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 |
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 |
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. |
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) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109885541 | 0215000 | 1990-03-01 | 56 GOLD STREET, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-07-24 |
Case Closed | 1984-07-25 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State