Search icon

HARVEST BAKERY INC.

Company Details

Name: HARVEST BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1998 (27 years ago)
Entity Number: 2217714
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 865 Waverly Ave, 865 Waverly Avenue, Holtsville, NY, United States, 11742
Principal Address: 15 NANTICK STREET, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARVEST BAKERY 401(K) RETIREMENT PLAN 2023 113416554 2024-09-26 HARVEST BAKERY, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111100
Sponsor’s telephone number 6312321709
Plan sponsor’s address 865 WAVERLY AVE, HOLTSVILLE, NY, 117421109

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing JENNIFER MARCONTI
Valid signature Filed with authorized/valid electronic signature
HARVEST BAKERY 401(K) RETIREMENT PLAN 2022 113416554 2023-07-26 HARVEST BAKERY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-15
Business code 111100
Sponsor’s telephone number 6312321709
Plan sponsor’s address 865 WAVERLY AVE, HOLTSVILLE, NY, 117421109

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing JENNIFER MARCONTI
HARVEST BAKERY 401(K) RETIREMENT PLAN 2021 113416554 2022-07-28 HARVEST BAKERY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-15
Business code 111100
Sponsor’s telephone number 6312321709
Plan sponsor’s address 865 WAVERLY AVE, HOLTSVILLE, NY, 117421109

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing JENNIFER MARCONTI
HARVEST BAKERY 401(K) RETIREMENT 2020 113416554 2021-07-26 HARVEST BAKERY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-15
Business code 111100
Sponsor’s telephone number 6312321709
Plan sponsor’s address 865 WAVERLY AVE, HOLTSVILLE, NY, 117421109

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing JENNIFER MARCONTI

DOS Process Agent

Name Role Address
HARVEST BAKERY INC. DOS Process Agent 865 Waverly Ave, 865 Waverly Avenue, Holtsville, NY, United States, 11742

Chief Executive Officer

Name Role Address
ROBERT MARCONTI Chief Executive Officer 114 WAGSTAFF LANE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 114 WAGSTAFF LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-01-01 Address 865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2016-02-08 2024-01-01 Address 114 WAGSTAFF LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2012-01-30 2016-02-08 Address 114 WAGSTAFF LANE, WEST ISLI, NY, 11795, USA (Type of address: Chief Executive Officer)
2012-01-30 2018-01-02 Address 101-A WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2004-01-07 2012-01-30 Address 523 RENEE DRIVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2002-01-15 2012-01-30 Address 101-A WINDSOR PLACE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2002-01-15 2004-01-07 Address 865 BROADWAY AVE, APT. 106-B, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2002-01-15 2012-01-30 Address 455 EARL STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2000-01-31 2002-01-15 Address 22 ORIENT AVE, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240101042072 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220420001934 2022-04-20 BIENNIAL STATEMENT 2022-01-01
200107060807 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180102007350 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160208006070 2016-02-08 BIENNIAL STATEMENT 2016-01-01
120130002052 2012-01-30 BIENNIAL STATEMENT 2012-01-01
080110002650 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060203002454 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040107002074 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020115002697 2002-01-15 BIENNIAL STATEMENT 2002-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-23 HARVEST BAKERY 865 WAVERLY AVE, HOLTSVILLE, Suffolk, NY, 11742 A Food Inspection Department of Agriculture and Markets No data
2022-03-11 HARVEST BAKERY 865 WAVERLY AVE, HOLTSVILLE, Suffolk, NY, 11742 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347930554 0214700 2024-12-16 865 WAVERLY AVE., HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2024-12-16

Related Activity

Type Referral
Activity Nr 2241903
Safety Yes
342652138 0214700 2017-09-21 865 WAVERLY AVE., HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-09-21
Emphasis N: AMPUTATE
Case Closed 2018-04-10

Related Activity

Type Referral
Activity Nr 1265495
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2018-03-15
Abatement Due Date 2018-04-09
Current Penalty 3695.0
Initial Penalty 3695.0
Final Order 2018-04-10
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Workplace, Production Area- The employer did not provide documented procedures to control hazardous energy for employees performing maintenance functions on machines such as, but not limited to, Goodway Depositor Model #PF40, serial #234; on or about 9/19/17. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7284907007 2020-04-07 0235 PPP 865 WAVERLY AVE, HOLTSVILLE, NY, 11742-1109
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318700
Loan Approval Amount (current) 318700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-1109
Project Congressional District NY-02
Number of Employees 41
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 321380.57
Forgiveness Paid Date 2021-02-26
4737098510 2021-02-26 0235 PPS 865 Waverly Ave, Holtsville, NY, 11742-1109
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318755
Loan Approval Amount (current) 318755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-1109
Project Congressional District NY-02
Number of Employees 41
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 321008.12
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1203864 Interstate 2024-02-16 82000 2023 1 1 Private(Property)
Legal Name HARVEST BAKERY INC
DBA Name -
Physical Address 865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742, US
Mailing Address 865 WAVERLY AVENUE, HOLTSVILLE, NY, 11742, US
Phone (631) 232-1709
Fax (631) 232-1711
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPK0174451
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-27
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KENS
License plate of the main unit 16850PF
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ9X5NM472896
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0182402
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 16850PF
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ9X5NM472896
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0135877
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-30
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 16850PF
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ9X5NM472896
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0483487
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 16850PF
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ9X5NM472896
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-08
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-08
Code of the violation 3969D2
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Failure to correct defects noted on previous inspection report
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-08
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300691 Fair Labor Standards Act 2013-02-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-02-06
Termination Date 2021-10-01
Date Issue Joined 2015-10-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIVERA,
Role Plaintiff
Name HARVEST BAKERY INC.
Role Defendant
1300691 Fair Labor Standards Act 2021-11-09 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-11-09
Termination Date 2021-11-10
Date Issue Joined 2021-11-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIVERA,
Role Plaintiff
Name HARVEST BAKERY INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State