Search icon

DAILY BREAD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAILY BREAD INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1996 (29 years ago)
Entity Number: 1988481
ZIP code: 10038
County: New York
Place of Formation: Delaware
Activity Description: Deborah Miller Catering & Events is a full-service caterer and event planner in New York City. Our mission is to execute curated catering experiences for our corporate and social clients. We can design a casual menu for a small gathering or an elegant, full course meal for several hundred depending on the client's catering needs. We cater a wide range of corporate events from drop off meetings to formal corporate galas and dinners. We offer wine pairings and mixologists who can create custom cocktails. We pride ourselves in providing top-notch catering in all of Manhattan.We are one of the few caterers that accommodate last-minute orders. We offer holiday party catering services. We will meticulously plan your event with innovative menu planning and an engaging presentation. Our dedication and creativity has earned us the reputation of being one of the best holiday party catering companies in NYC. We guide you through the process, answer your questions and help you start planning your next corporate gathering. We approach the work that we do with a sense of ownership and each of us shares in the successes of our clients.
Address: 3 MADISON STREET, NEW YORK, NY, United States, 10038
Principal Address: 9 MOTT STREET, 7TH FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-964-1300

Website http://www.deborahmillercatering.com

Phone +1 212-675-4550

DOS Process Agent

Name Role Address
DAILY BREAD INC. DOS Process Agent 3 MADISON STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
DEBORAH BARALL Chief Executive Officer 9 MOTT STREET, 7TH FLOOR, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date Last renew date End date Address Description
0346-23-124395 No data Alcohol sale 2023-10-11 2023-10-11 2025-01-31 3 MADISON ST, NEW YORK, NY, 10038 Catering Establishment
1431295-DCA Inactive Business 2012-05-22 No data 2014-09-15 No data No data

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 9 MOTT STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-01-09 2024-11-19 Address 9 MOTT STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-01-03 2020-01-09 Address 7-9 MOTT STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-01-03 2020-01-09 Address 7-9 MOTT STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-01-05 2018-01-03 Address 3 MADISON STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241119000534 2024-11-19 BIENNIAL STATEMENT 2024-11-19
200109060229 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180103006080 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160105006110 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140306002785 2014-03-06 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2771512 SCALE-01 INVOICED 2018-04-05 20 SCALE TO 33 LBS
2344720 SCALE-01 INVOICED 2016-05-11 20 SCALE TO 33 LBS
2073018 CL VIO INVOICED 2015-05-07 175 CL - Consumer Law Violation
2073019 WM VIO INVOICED 2015-05-07 50 WM - W&M Violation
1980190 PROCESSING INVOICED 2015-02-11 50 License Processing Fee
1980189 DCA-SUS CREDITED 2015-02-11 460 Suspense Account
1952901 SWC-CIN-INT INVOICED 2015-01-29 439.79998779296875 Sidewalk Cafe Interest for Consent Fee
1951450 SWC-CONADJ INVOICED 2015-01-27 4990.330078125 Sidewalk Cafe Consent Fee Manual Adjustment
1694007 SWC-CIN-INT CREDITED 2014-05-30 439.79998779296875 Sidewalk Cafe Interest for Consent Fee
1650276 SWC-CON INVOICED 2014-04-11 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-29 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data
2015-04-29 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2015-04-29 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
868800
Current Approval Amount:
868800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
861114.57
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1216300
Current Approval Amount:
1216300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1224307.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State