Search icon

BROOKLYN BAKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKLYN BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640925
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8118 18TH AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 7 FAITH COURT, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH VITACCO Chief Executive Officer 8118 18TH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
JOSEPH VITACCO DOS Process Agent 8118 18TH AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Type Address
614363 Retail grocery store 8118 18TH AVE, BROOKLYN, NY, 11214

History

Start date End date Type Value
2024-12-06 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-23 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-11 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-06 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220318002028 2022-03-18 BIENNIAL STATEMENT 2022-03-01
210223060158 2021-02-23 BIENNIAL STATEMENT 2020-03-01
190731060126 2019-07-31 BIENNIAL STATEMENT 2018-03-01
140512002058 2014-05-12 BIENNIAL STATEMENT 2014-03-01
131025000108 2013-10-25 ANNULMENT OF DISSOLUTION 2013-10-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2783398 SCALE-01 INVOICED 2018-04-30 20 SCALE TO 33 LBS
2704984 WM VIO INVOICED 2017-12-04 100 WM - W&M Violation
2704085 SCALE-01 INVOICED 2017-12-01 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-21 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-11-21 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$184,985
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,397.41
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $184,985

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2013-07-31
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CONCHA,
Party Role:
Plaintiff
Party Name:
BROOKLYN BAKERY, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State