Search icon

COLUMBUS BAKING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBUS BAKING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2002 (23 years ago)
Entity Number: 2737799
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Principal Address: 502 PEARL ST, SYRACUSE, NY, United States, 13203
Address: 502 PEARL STREET, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES RETZOS Chief Executive Officer 502 PEARL ST, SYRACUSE, NY, United States, 13203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 PEARL STREET, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2004-04-07 2006-03-27 Address 306 VANIDA DR, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140313002216 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120606002304 2012-06-06 BIENNIAL STATEMENT 2012-03-01
100326002280 2010-03-26 BIENNIAL STATEMENT 2010-03-01
060327002836 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040407002137 2004-04-07 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
24037.00
Total Face Value Of Loan:
24037.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-06-06
Type:
Planned
Address:
502 PEARL STREET, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-01-26
Type:
Planned
Address:
502 PEARL ST, Syracuse, NY, 13203
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-05-21
Type:
Planned
Address:
502 PEARL STREET, Syracuse, NY, 13203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-03
Type:
Planned
Address:
502 PEARL ST, Syracuse, NY, 13023
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,037
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,037
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,189.78
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $24,035
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State