Search icon

MIDSTATE BAKERY DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDSTATE BAKERY DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2002 (24 years ago)
Entity Number: 2718316
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 350 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623
Address: 17 CHELTEN RISE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES LAZIO Chief Executive Officer 17 CHELTEN RISE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
CHARLES LAZIO DOS Process Agent 17 CHELTEN RISE, FAIRPORT, NY, United States, 14450

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-853-4468
Contact Person:
PHIL KLEEHAMMER
User ID:
P0738054

Unique Entity ID

Unique Entity ID:
C3EWLG6B7NZ7
CAGE Code:
4AYY1
UEI Expiration Date:
2026-01-23

Business Information

Activation Date:
2025-01-27
Initial Registration Date:
2006-02-21

Commercial and government entity program

CAGE number:
7G7C9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-13

Contact Information

POC:
DANIEL CAMELIO

History

Start date End date Type Value
2024-10-14 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-14 Address 17 CHELTEN RISE, FAIRPORT, NY, 14450, 4143, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 17 CHELTEN RISE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-08 Address 17 CHELTEN RISE, FAIRPORT, NY, 14450, 4143, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241014001204 2024-10-14 BIENNIAL STATEMENT 2024-10-14
230508001485 2023-05-08 BIENNIAL STATEMENT 2022-01-01
140521002197 2014-05-21 BIENNIAL STATEMENT 2014-01-01
120309002829 2012-03-09 BIENNIAL STATEMENT 2012-01-01
100114002001 2010-01-14 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225N0131
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
14170.00
Base And Exercised Options Value:
14170.00
Base And All Options Value:
42510.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-10-01
Description:
BREAD AND BAKERY PRODUCTS FOR THE BUFFALO VA MEDICAL CENTER.
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8920: BAKERY AND CEREAL PRODUCTS
Procurement Instrument Identifier:
36C24225D0004
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
42510.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-10-01
Description:
BREAD AND BAKERY PRODUCTS FOR THE BUFFALO VA MEDICAL CENTER.
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8920: BAKERY AND CEREAL PRODUCTS
Procurement Instrument Identifier:
36C24225N0133
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
8678.05
Base And Exercised Options Value:
8678.05
Base And All Options Value:
26034.15
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-10-01
Description:
BREAD AND BAKERY PRODUCTS FOR THE BATAVIA VA MEDICAL CENTER.
Naics Code:
311812: COMMERCIAL BAKERIES
Product Or Service Code:
8920: BAKERY AND CEREAL PRODUCTS

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:
380689.00
Total Face Value Of Loan:
380689.00
Date:
2020-04-13
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:
397944.00
Total Face Value Of Loan:
397944.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-09
Type:
Prog Related
Address:
402 BABCOCK STREET, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-04
Type:
Complaint
Address:
402 BABCOCK STREET, BUFFALO, NY, 14216
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$397,944
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$397,944
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$402,089.25
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $397,944
Jobs Reported:
52
Initial Approval Amount:
$380,689
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$380,689
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$382,920.26
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $380,686
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 424-1937
Add Date:
2006-08-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State