Search icon

DESSYN BAKERY CORP.

Company Details

Name: DESSYN BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2010 (15 years ago)
Entity Number: 3998623
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 207 SEELEY STREET, BROOKLYN, NEW YORK, NY, United States, 11218
Principal Address: 552 LAGUARDIA PL, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-533-4698

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLIVIER DESSYN Chief Executive Officer 207 SEELEY STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
DESSYN BAKERY CORP. DOS Process Agent 207 SEELEY STREET, BROOKLYN, NEW YORK, NY, United States, 11218

Licenses

Number Status Type Date End date
2020925-DCA Inactive Business 2015-04-13 2018-03-31
1431733-DCA Inactive Business 2012-05-29 2020-09-15

History

Start date End date Type Value
2014-12-31 2016-04-01 Shares Share type: PAR VALUE, Number of shares: 2838, Par value: 1
2011-04-29 2016-09-14 Address 552 LAGUARDIA PL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-09-22 2011-04-29 Address 26 MAIDENHEAD ROAD, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160914006039 2016-09-14 BIENNIAL STATEMENT 2016-09-01
160401000160 2016-04-01 CERTIFICATE OF AMENDMENT 2016-04-01
141231000410 2014-12-31 CERTIFICATE OF AMENDMENT 2014-12-31
140922006625 2014-09-22 BIENNIAL STATEMENT 2014-09-01
110429000079 2011-04-29 CERTIFICATE OF CHANGE 2011-04-29
100922000569 2010-09-22 CERTIFICATE OF INCORPORATION 2010-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-20 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 2175 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-14 No data 2175 BROADWAY, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 2175 BROADWAY, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-01 No data 552 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175352 SWC-CIN-INT CREDITED 2020-04-10 211.0500030517578 Sidewalk Cafe Interest for Consent Fee
3165123 SWC-CON-ONL CREDITED 2020-03-03 3235.280029296875 Sidewalk Cafe Consent Fee
2998506 SWC-CON-ONL INVOICED 2019-03-06 3162.5400390625 Sidewalk Cafe Consent Fee
2831475 SWC-CON INVOICED 2018-08-21 445 Petition For Revocable Consent Fee
2831474 RENEWAL INVOICED 2018-08-21 510 Two-Year License Fee
2752944 SWC-CON-ONL INVOICED 2018-03-01 3103.580078125 Sidewalk Cafe Consent Fee
2556660 SWC-CON-ONL INVOICED 2017-02-21 3039.739990234375 Sidewalk Cafe Consent Fee
2400692 RENEWAL INVOICED 2016-08-23 510 Two-Year License Fee
2400693 SWC-CON CREDITED 2016-08-23 445 Petition For Revocable Consent Fee
2294626 RENEWAL2 INVOICED 2016-03-08 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7154177701 2020-05-01 0202 PPP 552 laguardia pl, new york, NY, 10012
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331400
Loan Approval Amount (current) 331400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 32
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335487.27
Forgiveness Paid Date 2021-07-29
3367278709 2021-03-31 0202 PPS 552 Laguardia Pl, New York, NY, 10012-1459
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237144
Loan Approval Amount (current) 237144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-1459
Project Congressional District NY-10
Number of Employees 23
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238922.58
Forgiveness Paid Date 2022-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4191401 Intrastate Non-Hazmat 2024-02-08 - - 1 1 Private(Property)
Legal Name DESSYN BAKERY CORP
DBA Name -
Physical Address 552 LAGUARDIA PL PH 1 , NEW YORK, NY, 10012-1472, US
Mailing Address 552 LAGUARDIA PL PH 1 , NEW YORK, NY, 10012-1472, US
Phone (646) 852-7913
Fax -
E-mail OFFICE@MILLEFEUILLE-NYC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906193 Other Personal Property Damage 2019-07-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 125000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-02
Termination Date 2021-01-21
Date Issue Joined 2020-10-23
Pretrial Conference Date 2019-08-21
Section 1332
Sub Section PD
Status Terminated

Parties

Name CONTINENTAL CASUALTY CO,
Role Plaintiff
Name DESSYN BAKERY CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State