Search icon

SWEET SAM'S BAKING COMPANY, LLC

Company Details

Name: SWEET SAM'S BAKING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 1996 (28 years ago)
Entity Number: 2090207
ZIP code: 10462
County: New York
Place of Formation: New York
Address: 1261 SEABURY AVE, BRONX, NY, United States, 10462

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SG11UADY6JQ9 2024-10-25 1261 SEABURY AVE, BRONX, NY, 10462, 5526, USA 1261 SEABURY AVENUE, BRONX, NY, 10462, USA

Business Information

Doing Business As SWEET SAMS BAKING CO LLC
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-11-14
Initial Registration Date 2023-02-07
Entity Start Date 1996-12-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311813
Product and Service Codes 8920, 8945

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW GROGAN
Address 1261 SEABURY AVENUE, BRONX, NY, 10462, USA
Government Business
Title PRIMARY POC
Name MATTHEW GROGAN
Address 1261 SEABURY AVENUE, BRONX, NY, 10462, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1261 SEABURY AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2004-05-20 2010-12-17 Address 1049 ZEREGA AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)
1998-12-16 2004-05-20 Address 1407 EAST 180TH STREET, BRONX, NY, 10460, USA (Type of address: Service of Process)
1996-12-05 1998-12-16 Address 15 EAST 76TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151209000232 2015-12-09 CERTIFICATE OF AMENDMENT 2015-12-09
130107002442 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101217002279 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081121002187 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061220002478 2006-12-20 BIENNIAL STATEMENT 2006-12-01
041216002485 2004-12-16 BIENNIAL STATEMENT 2004-12-01
040520002244 2004-05-20 BIENNIAL STATEMENT 2002-12-01
981216002010 1998-12-16 BIENNIAL STATEMENT 1998-12-01
970304000050 1997-03-04 AFFIDAVIT OF PUBLICATION 1997-03-04
970304000049 1997-03-04 AFFIDAVIT OF PUBLICATION 1997-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311281596 0216000 2008-01-24 1049 ZEREGA AVE, BRONX, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-24
Emphasis S: ELECTRICAL, N: SSTARG07, S: AMPUTATIONS, S: POWERED IND VEHICLE, N: AMPUTATE
Case Closed 2009-06-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A06
Issuance Date 2008-05-15
Abatement Due Date 2008-06-18
Current Penalty 425.0
Initial Penalty 750.0
Contest Date 2008-06-05
Final Order 2008-10-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 2008-05-15
Abatement Due Date 2008-06-18
Current Penalty 650.0
Initial Penalty 1250.0
Contest Date 2008-06-05
Final Order 2008-10-29
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2008-05-15
Abatement Due Date 2008-06-18
Current Penalty 425.0
Initial Penalty 750.0
Contest Date 2008-06-05
Final Order 2008-10-29
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2008-05-15
Abatement Due Date 2008-06-18
Current Penalty 425.0
Initial Penalty 750.0
Contest Date 2008-06-05
Final Order 2008-10-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-05-15
Abatement Due Date 2008-06-18
Current Penalty 650.0
Initial Penalty 1250.0
Contest Date 2008-06-05
Final Order 2008-10-29
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2008-05-15
Abatement Due Date 2008-06-18
Current Penalty 425.0
Initial Penalty 1000.0
Contest Date 2008-06-05
Final Order 2008-10-29
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 2008-05-15
Abatement Due Date 2008-06-18
Current Penalty 425.0
Initial Penalty 750.0
Contest Date 2008-06-05
Final Order 2008-10-29
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2008-05-15
Abatement Due Date 2008-06-18
Current Penalty 425.0
Initial Penalty 750.0
Contest Date 2008-06-05
Final Order 2008-10-29
Nr Instances 3
Nr Exposed 6
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2008-05-15
Abatement Due Date 2008-06-18
Current Penalty 650.0
Initial Penalty 1250.0
Contest Date 2008-06-05
Final Order 2008-10-29
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2008-05-15
Abatement Due Date 2008-06-09
Contest Date 2008-06-05
Final Order 2008-10-29
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2008-05-15
Abatement Due Date 2008-06-09
Contest Date 2008-06-05
Final Order 2008-10-29
Nr Instances 4
Nr Exposed 6
Gravity 01
311281349 0216000 2008-01-16 1049 ZEREGA AVE, BRONX, NY, 10462
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-01-24
Emphasis N: SSTARG07
Case Closed 2008-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2008-01-31
Abatement Due Date 2008-02-08
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-01-31
Abatement Due Date 2008-03-05
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-01-31
Abatement Due Date 2008-03-05
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-01-31
Abatement Due Date 2008-03-05
Nr Instances 1
Nr Exposed 5
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3307418505 2021-02-23 0202 PPS 1261 Seabury Ave, Bronx, NY, 10462-5526
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547900
Loan Approval Amount (current) 547900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-5526
Project Congressional District NY-14
Number of Employees 70
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 551796.18
Forgiveness Paid Date 2021-11-15
6901387705 2020-05-01 0202 PPP 1261 Seabury Avenue, Bronx, NY, 10462
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611600
Loan Approval Amount (current) 611600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 76
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 616000.12
Forgiveness Paid Date 2021-01-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2958142 SWEET SAM'S BAKING COMPANY, LLC SWEET SAMS BAKING CO LLC SG11UADY6JQ9 1261 SEABURY AVE, BRONX, NY, 10462-5526
Capabilities Statement Link -
Phone Number 347-547-7385
Fax Number -
E-mail Address matthew.grogan@sweetsams.com
WWW Page -
E-Commerce Website -
Contact Person MATTHEW GROGAN
County Code (3 digit) 005
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 9GS90
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified Yes
HUBZone Certification Date 2023-06-21
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified Yes
Veteran-Owned Small Business Joint Venture No
Veteran-Owned Small Business Certification Date 2023-10-04
Veteran-Owned Small Business Certification Expiration Date 2027-10-04
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311813
NAICS Code's Description Frozen Cakes, Pies, and Other Pastries Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State