Search icon

ALL ROUND FOODS BAKERY PRODUCTS, INC.

Company Details

Name: ALL ROUND FOODS BAKERY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1997 (28 years ago)
Entity Number: 2146715
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 437 RAILROAD AVE, WESTBURY, NY, United States, 11590
Address: 437 RAILROAD AVE., WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N293FJ9GXGR9 2024-11-16 437 RAILROAD AVE, WESTBURY, NY, 11590, 4314, USA 437 RAILROAD AVE, WESTBURY, NY, 11590, 4314, USA

Business Information

Doing Business As ALL ROUND FOODS BAKERY PRODUCTS INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-11-21
Initial Registration Date 2014-11-17
Entity Start Date 1997-05-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEREMY FERRIS
Address 437 RAILROAD AVE, WESTBURY, NY, 11590, USA
Title ALTERNATE POC
Name GLEN WOLTHER
Address 437 RAILROAD AVE, WESTBURY, NY, 11590, USA
Government Business
Title PRIMARY POC
Name GREG HANSON
Address 217 ONTARIO LANE, HOSCHTON, GA, 30548, USA
Title ALTERNATE POC
Name JOHN BRAHM
Address 6415 RED JACKET DRIVE, SAN ANTONIO, TX, 78238, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
05NJ6 Active Non-Manufacturer 1996-02-05 2024-11-06 2029-11-06 2025-11-04

Contact Information

POC GREG HANSON
Phone +1 678-778-4887
Fax +1 706-684-0629
Address 437 RAILROAD AVE, WESTBURY, NY, 11590 4314, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL ROUND FOODS BAKERY PRODUCTS, INC. 401(K) PLAN 2023 113381506 2024-10-08 ALL ROUND FOODS BAKERY PRODUCTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 5163381888
Plan sponsor’s address 437 RAILROAD AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing DAVID TITAN
Valid signature Filed with authorized/valid electronic signature
ALL ROUND FOODS BAKERY PRODUCTS, INC. 401(K) PLAN 2022 113381506 2023-10-03 ALL ROUND FOODS BAKERY PRODUCTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 5163381888
Plan sponsor’s address 437 RAILROAD AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing DAVID TITAN
ALL ROUND FOODS BAKERY PRODUCTS, INC. 401(K) PLAN 2021 113381506 2022-06-08 ALL ROUND FOODS BAKERY PRODUCTS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 5163381888
Plan sponsor’s address 437 RAILROAD AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing DAVID TITAN
ALL ROUND FOODS BAKERY PRODUCTS, INC. 401(K) PLAN 2020 113381506 2021-10-07 ALL ROUND FOODS BAKERY PRODUCTS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 5163381888
Plan sponsor’s address 4437 RAILROAD AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing DAVID TITAN
ALL ROUND FOODS BAKERY PRODUCTS, INC. 401(K) PLAN 2019 113381506 2020-07-31 ALL ROUND FOODS BAKERY PRODUCTS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 5163381888
Plan sponsor’s address 437 RAILROAD AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing GLEN WOLTHER
ALL ROUND FOODS BAKERY PRODUCTS, INC. 401(K) PLAN 2018 113381506 2019-06-25 ALL ROUND FOODS BAKERY PRODUCTS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 5163381888
Plan sponsor’s address 437 RAILROAD AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing GLEN WOLTHER
ALL ROUND FOODS BAKERY PRODUCTS, INC. 401(K) PLAN 2017 113381506 2018-07-17 ALL ROUND FOODS BAKERY PRODUCTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 5163381888
Plan sponsor’s address 437 RAILROAD AVE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing GLEN WOLTHER
ALL ROUND FOODS BAKERY PRODUCTS, INC. 401(K) PLAN 2016 113381506 2017-05-12 ALL ROUND FOODS BAKERY PRODUCTS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311800
Sponsor’s telephone number 5163381888
Plan sponsor’s address 4437 RAILROAD AVENUE, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing GLEN WOLTHER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 RAILROAD AVE., WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
GLEN WOLTHER Chief Executive Officer 437 RAILROAD AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2023-05-23 2023-12-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2005-07-20 2016-01-05 Address 4 LINCOLN GATE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2005-07-20 2010-01-29 Address 4 LINCOLN GATE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2005-07-20 2016-01-05 Address 4 LINCOLN GATE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2004-03-31 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2003-05-08 2005-07-20 Address 16 WINDING LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1999-05-21 2005-07-20 Address 16 WINDING LN, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1999-05-21 2005-07-20 Address 16 WINDING LN, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1999-05-21 2003-05-08 Address 16 WINDING LN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1997-05-23 1999-05-21 Address 19 FOUNTAIN LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160105002021 2016-01-05 BIENNIAL STATEMENT 2015-05-01
100129000846 2010-01-29 CERTIFICATE OF CHANGE 2010-01-29
050720002562 2005-07-20 BIENNIAL STATEMENT 2005-05-01
040331000519 2004-03-31 CERTIFICATE OF AMENDMENT 2004-03-31
030508002879 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010504002401 2001-05-04 BIENNIAL STATEMENT 2001-05-01
990521002152 1999-05-21 BIENNIAL STATEMENT 1999-05-01
970523000518 1997-05-23 CERTIFICATE OF INCORPORATION 1997-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1595368410 2021-02-02 0235 PPS 437 Railroad Ave, Westbury, NY, 11590-4314
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240855
Loan Approval Amount (current) 240855
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 Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4314
Project Congressional District NY-03
Number of Employees 11
NAICS code 424420
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 244061.18
Forgiveness Paid Date 2022-06-09
1650247700 2020-05-01 0235 PPP 437 RAILROAD AVE, WESTBURY, NY, 11590
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278975
Loan Approval Amount (current) 278975
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 Y
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 424490
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 282134.24
Forgiveness Paid Date 2021-06-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1906333 ALL ROUND FOODS BAKERY PRODUCTS, INC. ALL ROUND FOODS BAKERY PRODUCTS INC N293FJ9GXGR9 437 RAILROAD AVE, WESTBURY, NY, 11590-4314
Capabilities Statement Link -
Phone Number 678-778-4887
Fax Number 706-684-0629
E-mail Address greg@allroundfoods.com
WWW Page -
E-Commerce Website https://www.allroundfoods.com
Contact Person GREG HANSON
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 05NJ6
Year Established 1997
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
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 Supplier of frozen bakery products to foodservice
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Glen Wolther
Role President

SBA Federal Certifications

HUBZone Certified No
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 No
Veteran-Owned Small Business Joint Venture No
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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424420
NAICS Code's Description Packaged Frozen Food Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Australia; Canada; France; Israel; Italy; Japan; Korea, Republic of; Kuwait; Panama; Philippines; Switzerland; United Arab Emirates; Turkey; United Kingdom; Venezuela
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) increase business overseas especially with the military

Date of last update: 31 Mar 2025

Sources: New York Secretary of State