Search icon

HYLAND BAKERY, INC.

Company Details

Name: HYLAND BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1966 (59 years ago)
Entity Number: 199921
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1117 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. BUONO Chief Executive Officer 1117 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1117 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1993-02-05 2002-07-25 Address 1117 HYLAN BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1966-06-27 1993-02-05 Address 1117 BYLAND BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120723002912 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100716002027 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080819002242 2008-08-19 BIENNIAL STATEMENT 2008-06-01
060802003066 2006-08-02 BIENNIAL STATEMENT 2006-06-01
040902003026 2004-09-02 BIENNIAL STATEMENT 2004-06-01
020725002023 2002-07-25 BIENNIAL STATEMENT 2002-06-01
000714002729 2000-07-14 BIENNIAL STATEMENT 2000-06-01
980715002202 1998-07-15 BIENNIAL STATEMENT 1998-06-01
960703002095 1996-07-03 BIENNIAL STATEMENT 1996-06-01
C207638-1 1994-03-03 ASSUMED NAME CORP INITIAL FILING 1994-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 1117 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-23 No data 1117 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-09 No data 1117 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-27 No data 1117 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-18 No data 1117 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3656892 SCALE-01 INVOICED 2023-06-15 20 SCALE TO 33 LBS
3042670 CL VIO INVOICED 2019-06-04 175 CL - Consumer Law Violation
3041131 SCALE-01 INVOICED 2019-05-30 20 SCALE TO 33 LBS
2575612 SCALE-01 INVOICED 2017-03-16 20 SCALE TO 33 LBS
2380547 SCALE-01 INVOICED 2016-07-07 20 SCALE TO 33 LBS
2116052 SCALE-01 INVOICED 2015-06-29 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1867377705 2020-05-01 0202 PPP 1117 HYLAN BLVD, STATEN ISLAND, NY, 10305
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18145
Loan Approval Amount (current) 18145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4814948510 2021-02-26 0202 PPS 1117 Hylan Blvd, Staten Island, NY, 10305-2061
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18145
Loan Approval Amount (current) 18145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-2061
Project Congressional District NY-11
Number of Employees 4
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State