Search icon

58TH BAKERY INC.

Company Details

Name: 58TH BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3065962
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 15 WAVERLY PL, NEW YORK, NY, United States, 10003
Principal Address: 16 EAST 58TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS VITHOULKAS Chief Executive Officer 16 EAST 58TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WAVERLY PL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-09-03 2010-09-02 Address 16 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120731006106 2012-07-31 BIENNIAL STATEMENT 2012-06-01
100902002351 2010-09-02 BIENNIAL STATEMENT 2010-06-01
080903002344 2008-09-03 BIENNIAL STATEMENT 2008-06-01
050518000932 2005-05-18 CERTIFICATE OF AMENDMENT 2005-05-18
040615000260 2004-06-15 CERTIFICATE OF INCORPORATION 2004-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3460476 OL VIO INVOICED 2022-07-05 100 OL - Other Violation
3460477 WM VIO INVOICED 2022-07-05 50 WM - W&M Violation
3036205 WM VIO INVOICED 2019-05-16 300 WM - W&M Violation
3036204 OL VIO INVOICED 2019-05-16 375 OL - Other Violation
2648151 WM VIO INVOICED 2017-07-27 100 WM - W&M Violation
2648150 OL VIO INVOICED 2017-07-27 250 OL - Other Violation
2638640 CL VIO CREDITED 2017-07-07 350 CL - Consumer Law Violation
2638641 OL VIO CREDITED 2017-07-07 250 OL - Other Violation
2638642 WM VIO CREDITED 2017-07-07 100 WM - W&M Violation
107707 WS VIO INVOICED 2008-03-04 60 WS - W&H Non-Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-16 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-02-16 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data No data No data
2024-02-16 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-02-16 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2022-07-01 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2022-07-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-07-01 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 1 No data No data
2019-05-06 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-05-06 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-05-06 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
74053.00
Total Face Value Of Loan:
74053.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63258.68
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74053
Current Approval Amount:
74053
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74369.78

Court Cases

Court Case Summary

Filing Date:
2020-10-22
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLORES
Party Role:
Plaintiff
Party Name:
58TH BAKERY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELESTON
Party Role:
Plaintiff
Party Name:
58TH BAKERY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-12
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
58TH BAKERY INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State