Search icon

FAY DA MANUFACTURING CORP.

Company Details

Name: FAY DA MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1998 (26 years ago)
Entity Number: 2313775
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 259 MESEROLE STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAY DA MANUFACTURING CORP. DOS Process Agent 259 MESEROLE STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
HAN CHIEH CHOU Chief Executive Officer 259 MESEROLE STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Type Address
612607 Retail grocery store 259-267 MESEROLE ST, BROOKLYN, NY, 11206

History

Start date End date Type Value
2011-01-21 2020-12-16 Address 259 MESEROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2008-07-15 2011-01-21 Address 192 SEIGEL STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2004-12-24 2008-07-15 Address 186 SEIGEL ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2000-11-13 2011-01-21 Address 186 SEIGEL ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2000-11-13 2011-01-21 Address 186 SEIGEL ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1998-11-06 2004-12-24 Address 192 SEIGEL STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1998-11-06 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201216060162 2020-12-16 BIENNIAL STATEMENT 2020-11-01
181102006339 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006437 2016-11-01 BIENNIAL STATEMENT 2016-11-01
130306006197 2013-03-06 BIENNIAL STATEMENT 2012-11-01
110121002555 2011-01-21 BIENNIAL STATEMENT 2010-11-01
081030002320 2008-10-30 BIENNIAL STATEMENT 2008-11-01
080715000728 2008-07-15 CERTIFICATE OF CHANGE 2008-07-15
061108002645 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041224002296 2004-12-24 BIENNIAL STATEMENT 2004-11-01
021029002418 2002-10-29 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-14 FAY DA BAKERY 259-267 MESEROLE ST, BROOKLYN, Kings, NY, 11206 C Food Inspection Department of Agriculture and Markets 15C - Cooling unit in the walk-in cooler storing raw dough is not properly maintained as follows: Dust accumulation is observed on fan guards.- Metal baking pans covered in onions in the kitchen area have dented lips.
2024-03-15 FAY DA BAKERY 259-267 MESEROLE ST, BROOKLYN, Kings, NY, 11206 C Food Inspection Department of Agriculture and Markets 04F - 200-400 fresh and old intermingled mouse droppings and nesting material noted on the floor in the cake area upper storage area, storage area floor, storage shelves and stored products, on the receiving area floor. - 25-50 fresh and old intermingled mouse droppings noted on the perimeter of the cake area floor and on stored wooden trays. - 20-30 fresh and old intermingled mouse droppings noted on the perimeter of the kitchen area floor and under a wooden table. - Approximately five live cockroaches are noted in the covers of the large mixing machines in the kitchen area. - 10-20 fresh appearing mouse droppings noted on food contact and non-food contact surfaces of the sheeting and dough forming machines, cutting machine, dough rolling machine in the main production area. - Rodent defiled foods not noted.
2023-08-08 FAY DA BAKERY 259-267 MESEROLE ST, BROOKLYN, Kings, NY, 11206 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in the mixing room and kitchen areas are observed to lack sanitary drying devices.
2023-02-23 FAY DA BAKERY 259-267 MESEROLE ST, BROOKLYN, Kings, NY, 11206 C Food Inspection Department of Agriculture and Markets 13B - Establishment fails to maintain employee training records.
2022-04-04 FAY DA BAKERY 259-267 MESEROLE ST, BROOKLYN, Kings, NY, 11206 C Food Inspection Department of Agriculture and Markets 04E - Bread filling machine in bread preparation area has extensive accumulation of dark mold-like stains, dried food residues and frayed missing surfaces on conveyer belt, inner food contact surfaces exhibit dark and dried food residues, upper unused flour container exhibit dead insects. Equipment removed from service during inspection.- The cake preparation table in baking area exhibits mold-like stains and deep covings, cracks containing imbedded dark matter likely to contribute food contamination. Equipment removed from service during inspection.
2015-07-31 No data 259 MESEROLE ST, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1418328408 2021-02-01 0202 PPS 259 Meserole St, Brooklyn, NY, 11206-2244
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382367
Loan Approval Amount (current) 382367
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 Brooklyn, KINGS, NY, 11206-2244
Project Congressional District NY-07
Number of Employees 60
NAICS code 311812
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 386145.42
Forgiveness Paid Date 2022-02-01
3207197703 2020-05-01 0202 PPP 259 MESEROLE ST, BROOKLYN, NY, 11206
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382365
Loan Approval Amount (current) 382365
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 BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 40
NAICS code 311812
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 387361.24
Forgiveness Paid Date 2021-08-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State