Search icon

TATE'S BAKE SHOP, INC.

Company Details

Name: TATE'S BAKE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2000 (25 years ago)
Entity Number: 2534147
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 43 NORTH SEA ROAD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TATE'S BAKE SHOP, INC. RETIREMENT PLAN 2014 113558095 2015-07-29 TATE'S BAKE SHOP, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 445291
Sponsor’s telephone number 6312839830
Plan sponsor’s address 43 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing ROBERT GARY
TATE'S BAKE SHOP, INC. RETIREMENT PLAN 2013 113558095 2014-03-13 TATE'S BAKE SHOP, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 445291
Sponsor’s telephone number 6312839830
Plan sponsor’s address 43 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2014-03-13
Name of individual signing KATHLEEN KING
Role Employer/plan sponsor
Date 2014-03-13
Name of individual signing KATHLEEN KING
TATE'S BAKE SHOP, INC. RETIREMENT PLAN 2012 113558095 2013-04-02 TATE'S BAKE SHOP, INC. 67
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 445291
Sponsor’s telephone number 6312839830
Plan sponsor’s address 43 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2013-04-02
Name of individual signing KATHLEEN KING
Role Employer/plan sponsor
Date 2013-04-02
Name of individual signing KATHLEEN KING
TATE'S BAKE SHOP, INC. RETIREMENT PLAN 2012 113558095 2013-04-08 TATE'S BAKE SHOP, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 445291
Sponsor’s telephone number 6312839830
Plan sponsor’s address 43 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2013-04-08
Name of individual signing KATHLEEN KING
Role Employer/plan sponsor
Date 2013-04-08
Name of individual signing KATHLEEN KING
TATE'S BAKE SHOP, INC. RETIREMENT PLAN 2011 113558095 2012-07-18 TATE'S BAKE SHOP, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 445291
Sponsor’s telephone number 6312839830
Plan sponsor’s address 43 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 113558095
Plan administrator’s name TATE'S BAKE SHOP, INC.
Plan administrator’s address 43 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 6312839830

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing KATHLEEN KING
Role Employer/plan sponsor
Date 2012-07-18
Name of individual signing KATHLEEN KING

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ESI SENG Chief Executive Officer 43 NORTH SEA ROAD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 43 NORTH SEA ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-07-31 2024-07-31 Address 220 ROGERS WAY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2022-10-05 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2019-01-28 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-07-21 2019-01-28 Address 220 ROGERS WAY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2016-07-21 2024-07-31 Address 220 ROGERS WAY, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2014-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-09-19 2016-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-27 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240731003773 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220928002765 2022-09-28 BIENNIAL STATEMENT 2022-07-01
210817002460 2021-08-17 BIENNIAL STATEMENT 2021-08-17
SR-31666 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31665 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160721006015 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140919000617 2014-09-19 CERTIFICATE OF CHANGE 2014-09-19
140827000197 2014-08-27 CERTIFICATE OF AMENDMENT 2014-08-27
121217000493 2012-12-17 CERTIFICATE OF AMENDMENT 2012-12-17
120710006699 2012-07-10 BIENNIAL STATEMENT 2012-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347732794 0214700 2024-09-04 62 PINE ST., EAST MORICHES, NY, 11940
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2024-09-04
Emphasis N: HEATNEP

Related Activity

Type Complaint
Activity Nr 2194734
Health Yes
343284790 0214700 2018-07-12 62 PINE ST., EAST MORICHES, NY, 11940
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-07-12
Case Closed 2019-01-29

Related Activity

Type Referral
Activity Nr 1354355
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100333 A02
Issuance Date 2019-01-11
Abatement Due Date 2019-01-17
Current Penalty 3108.0
Initial Penalty 5174.0
Final Order 2019-01-22
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.333(a)(2): Where exposed live parts were not deenergized (i.e., for reasons of increased or additional hazards or infeasibility), other safety-related work practices were not used to protect employees who could be exposed to the electrical hazards involved: a) Workplace, 62 Pine St., East Moriches, NY, production floor area - Employees were exposed to shocks, fire and arc flash hazards when working on energized electrical parts while performing electrical troubleshooting or maintenance on equipment such as, but not limited to, the Bosch Stratus Wrapping Machine; on or about 7/12/18. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
339819211 0214700 2014-06-23 62 PINE ST., EAST MORICHES, NY, 11940
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-06-23
Emphasis N: AMPUTATE
Case Closed 2015-01-21

Related Activity

Type Referral
Activity Nr 895238
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2014-11-28
Abatement Due Date 2015-01-16
Current Penalty 2700.0
Initial Penalty 3600.0
Final Order 2014-12-23
Nr Instances 1
Nr Exposed 1
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) Production Floor, 62 pine St. East Moriches NY - Employees performing maintenance functions on machines such as but not limited to a Hytrol Conveyor #607135, were not provided with documented procedures to control hazardous energy; on or about 6/23/14. b) Production Floor, 62 pine St. East Moriches NY - Employees performing maintenance functions on machines such as but not limited to a Bosch Doboy Stratus Wrapper, #98-20428, were not provided with documented procedures to control hazardous energy; on or about 6/23/14. c) Production Floor, 62 pine St. East Moriches NY - Employees performing maintenance functions on machines such as but not limited to the Mettler-Toledo SL1500 Metal Detector, were not provided with documented procedures to control hazardous energy; on or about 6/23/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2014-11-28
Abatement Due Date 2015-01-16
Current Penalty 2025.0
Initial Penalty 2700.0
Final Order 2014-12-23
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide adequate training to ensure that employees acquired the knowledge and skills required for the safe application, usage and removal of energy control devices a) Production Floor, 62 pine St. East Moriches NY - Employees performing maintenance functions on machines such as but not limited to the Hytrol Conveyor #607135, Bosch Doboy Stratus Wrapper, #98-20428, and the Mettler-Toledo SL1500, were not provided with all Lockout Tagout Training elements; on or about 6/23/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-11-28
Current Penalty 2025.0
Initial Penalty 2700.0
Final Order 2014-12-23
Nr Instances 2
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as ingoing nip points: a) Production Floor, 62 Pine St. East Moriches NY - Employees operating Machines such as but not limited to a Roll-A-Way Conveyor, RW-BMV-12-15-VARs, were not protected from the moving rollers; on or about 6/23/14. b) Production Floor, 62 Pine St. East Moriches NY - Employees operating Machines such as but not limited to a Roll-A-Way Conveyor, RW-BMV-12-15-VARs, were not protected from the moving belt; on or about 6/23/14. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Date of last update: 13 Mar 2025

Sources: New York Secretary of State