Search icon

JACKSON'S BAKERY INC.

Company Details

Name: JACKSON'S BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1971 (53 years ago)
Entity Number: 318125
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 614 STONE RD, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 614 STONE RD, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
MATTHEW A BELK Chief Executive Officer 614 STONE RD, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 614 STONE RD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2011-11-22 2023-11-07 Address 614 STONE RD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2007-11-15 2011-11-22 Address 205 DUFFERN DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2005-12-22 2023-11-07 Address 614 STONE RD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2005-12-22 2007-11-15 Address 4001 E HENIETTA RD A5, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
1993-11-09 2005-12-22 Address 614 STONE ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1992-11-30 2005-12-22 Address 614 STONE RD., ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1992-11-30 2005-12-22 Address 614 STONE RD., ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1971-11-18 1993-11-09 Address .614 STONE RD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1971-11-18 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231107003012 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211101000231 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191121002050 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171106006856 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102008010 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131218002168 2013-12-18 BIENNIAL STATEMENT 2013-11-01
111122002276 2011-11-22 BIENNIAL STATEMENT 2011-11-01
20080306041 2008-03-06 ASSUMED NAME CORP INITIAL FILING 2008-03-06
071115003060 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051222002209 2005-12-22 BIENNIAL STATEMENT 2005-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-10 No data 614 STONE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-10-24 No data 614 STONE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2023-12-20 No data 614 STONE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-02-24 No data 614 STONE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-11-23 No data 614 STONE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-12-07 No data 614 STONE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2020-10-14 No data 614 STONE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-08-26 No data 614 STONE ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4089587400 2020-05-08 0219 PPP 614 Stone Road, ROCHESTER, NY, 14616
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72512
Loan Approval Amount (current) 72512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 15
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73277.4
Forgiveness Paid Date 2021-06-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State