Search icon

TORINO BAKERY, INC.

Company Details

Name: TORINO BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1970 (55 years ago)
Entity Number: 233695
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 404 BROADWAY, NEWBURGH, NY, United States, 12550
Principal Address: 382 QUAKER ST, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 BROADWAY, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
ANGELO COMPARETTO Chief Executive Officer 50 FELICELLO DR, MARLBORO, NY, United States, 12542

Licenses

Number Type Address
330743 Retail grocery store 404 BROADWAY, NEWBURGH, NY, 12550

History

Start date End date Type Value
2000-05-10 2002-04-23 Address 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2000-05-10 2002-04-23 Address 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-04-27 2000-05-10 Address 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1998-04-27 2000-05-10 Address 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-04-27 2000-05-10 Address 93 CARTER AVE., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-12-30 1998-04-27 Address 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-12-30 1998-04-27 Address 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1970-05-18 1998-04-27 Address 404 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020423002650 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000510002043 2000-05-10 BIENNIAL STATEMENT 2000-05-01
C266055-2 1998-10-23 ASSUMED NAME CORP INITIAL FILING 1998-10-23
980427002860 1998-04-27 BIENNIAL STATEMENT 1998-05-01
000042008119 1993-08-23 BIENNIAL STATEMENT 1993-05-01
921230002112 1992-12-30 BIENNIAL STATEMENT 1992-05-01
834494-7 1970-05-18 CERTIFICATE OF INCORPORATION 1970-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-20 TORINO BAKERY 404 BROADWAY, NEWBURGH, Orange, NY, 12550 A Food Inspection Department of Agriculture and Markets No data
2023-10-17 TORINO BAKERY 404 BROADWAY, NEWBURGH, Orange, NY, 12550 A Food Inspection Department of Agriculture and Markets No data
2023-08-04 TORINO BAKERY 404 BROADWAY, NEWBURGH, Orange, NY, 12550 C Food Inspection Department of Agriculture and Markets 04F -Two live cockroaches are present in the bread proofer.
2022-09-07 TORINO BAKERY 404 BROADWAY, NEWBURGH, Orange, NY, 12550 C Food Inspection Department of Agriculture and Markets 03D - Handwash sink in the employee toilet room lacks cold water. Temperature at tap is 121°F

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311971923 0213100 2008-05-05 404 BROADWAY, NEWBURH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-05-05
Emphasis L: FORKLIFT
Case Closed 2008-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3786848305 2021-01-22 0202 PPS 404 Broadway, Newburgh, NY, 12550-5346
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) 85800
Loan Approval Amount (current) 85800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5346
Project Congressional District NY-18
Number of Employees 23
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86512.26
Forgiveness Paid Date 2021-11-26
5342977409 2020-05-12 0202 PPP 404 Broadway, Newburgh, NY, 12550
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 20
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86702.66
Forgiveness Paid Date 2021-06-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1530675 Intrastate Non-Hazmat 2006-07-17 36400 2005 6 3 Private(Property)
Legal Name TORINO BAKERY INC
DBA Name -
Physical Address 404 BROADWAY, NEWBURGH, NY, 12550, US
Mailing Address 404 BROADWAY, NEWBURGH, NY, 12550, US
Phone (845) 562-6910
Fax (845) 561-8556
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State