Search icon

PITTSFORD BAKERY, LLC

Company Details

Name: PITTSFORD BAKERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2010 (14 years ago)
Entity Number: 4025491
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 16 N MAIN STREET, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
CHARLES FITZSIMMONS DOS Process Agent 16 N MAIN STREET, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2010-12-01 2018-12-27 Address PO BOX 765, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181227006350 2018-12-27 BIENNIAL STATEMENT 2018-12-01
170203006142 2017-02-03 BIENNIAL STATEMENT 2016-12-01
150106006131 2015-01-06 BIENNIAL STATEMENT 2014-12-01
130111002502 2013-01-11 BIENNIAL STATEMENT 2012-12-01
110127000761 2011-01-27 CERTIFICATE OF PUBLICATION 2011-01-27
101201000798 2010-12-01 ARTICLES OF ORGANIZATION 2010-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4397995001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PITTSFORD BAKERY LLC
Recipient Name Raw PITTSFORD BAKERY LLC
Recipient Address 5 FITZMOT GLEN., PITTSFORD, MONROE, NEW YORK, 14534-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4822.00
Face Value of Direct Loan 88000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315501320 0213600 2011-06-14 5 STATE STREET, PITTSFORD, NY, 14524
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-06-17
Emphasis L: FALL
Case Closed 2011-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8471898405 2021-02-13 0219 PPS 16 N Main St, Pittsford, NY, 14534-1310
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 459525.5
Loan Approval Amount (current) 459525.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1310
Project Congressional District NY-25
Number of Employees 75
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 465550.39
Forgiveness Paid Date 2022-06-07
4749437201 2020-04-27 0219 PPP 16 North Main Street, PITTSFORD, NY, 14534
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 328200
Loan Approval Amount (current) 328200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 75
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 331737.27
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State