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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85800.00
Total Face Value Of Loan:
85800.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85800.00
Total Face Value Of Loan:
85800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-05
Type:
Planned
Address:
404 BROADWAY, NEWBURH, NY, 12550
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85800
Current Approval Amount:
85800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
86512.26
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85800
Current Approval Amount:
85800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86702.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 561-8556
Add Date:
2006-07-17
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State