Search icon

TETI BAKERY USA, INC.

Company Details

Name: TETI BAKERY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4072183
ZIP code: 13069
County: Westchester
Place of Formation: New York
Address: 99 HARRIS ST, SUITE B, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCO TETI DOS Process Agent 99 HARRIS ST, SUITE B, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
FRANCO TETI Chief Executive Officer 99 HARRIS ST, SUITE B, FULTON, NY, United States, 13069

History

Start date End date Type Value
2011-03-24 2017-11-06 Address SUITE S-608, 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171106002029 2017-11-06 BIENNIAL STATEMENT 2017-03-01
110324000472 2011-03-24 CERTIFICATE OF INCORPORATION 2011-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-27 TETI BAKERY 99 HARRIS ST, FULTON, Oswego, NY, 13069 A Food Inspection Department of Agriculture and Markets No data
2022-08-24 TETI BAKERY 99 HARRIS ST, FULTON, Oswego, NY, 13069 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340917616 0215800 2015-09-11 99 HARRIS STREET SUITE B, FULTON, NY, 13069
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-09-11
Case Closed 2015-09-30

Related Activity

Type Inspection
Activity Nr 1067059
Safety Yes
340670595 0215800 2015-05-29 99 HARRIS ST., FULTON, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-29
Case Closed 2016-10-07

Related Activity

Type Complaint
Activity Nr 987153
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2015-06-12
Abatement Due Date 2015-06-24
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2015-06-30
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(2): Floor(s) of workroom(s) were not maintained in a clean and, so far as possible, a dry condition: a) Mixing Room, on or about 5/29/2015: Floor were wet and slippery due to water dripping from the HVAC ducts and oil from the dough press, exposing employees to slips and falls.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2015-06-12
Abatement Due Date 2015-07-30
Current Penalty 2800.0
Initial Penalty 3500.0
Final Order 2015-06-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) At the Facility, on or about 5/29/2015: No written documentation of an energy control program, procedures and training to utilize for the control of potentially hazardous energy for employees who perform servicing and/or maintenance on various machinery or equipment such as but not limited to: Press; Gas Oven.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-06-12
Abatement Due Date 2015-07-30
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2015-06-30
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a) At the facility, on or about 5/29/2015: A written hazard communication program was not developed for employees performing cleaning of the facility.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2015-06-12
Abatement Due Date 2015-07-30
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2015-06-30
Nr Instances 3
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(c)(4)(i): Unguarded projecting shaft end(s) did not present a smooth edge and end and projected more than one half the diameter of the shaft: a) Mixing Room, on or about 5/29/2015: Employees were transferring dough to metal pans next to conveyor belt unguarded rotating shaft ends at the exit of the dough press. b) Oven Room, on or about 5/29/2015: Employees were stretching dough on pans next to unguarded shaft ends before the oven entrance. c) Oven Room, on or about 5/29/2015: Employee was removing cooked dough and locating it into a conveyor next to unguarded shaft ends at the oven exit.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 A02 I
Issuance Date 2015-06-12
Abatement Due Date 2015-07-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-30
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(a)(2)(i): Temporary electrical power and lighting installation(s) 600 volts, nominal, or less were used in prohibited manners: a) Mixing room, on or about 5/29/2015: Extension cords were used as permanent wiring to provide power to digital scales. b) Oven Room, on or about 5/29/2015: Extension cord was used as permanent wiring to provide power to a pedestal fan.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763507009 2020-04-04 0248 PPP 99 Harris St Ste B, FULTON, NY, 13069-4937
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149500
Loan Approval Amount (current) 149500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FULTON, OSWEGO, NY, 13069-4937
Project Congressional District NY-24
Number of Employees 28
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150786.11
Forgiveness Paid Date 2021-03-03
7465298401 2021-02-12 0248 PPS 99 Harris St Ste B, Fulton, NY, 13069-4937
Loan Status Date 2024-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149527.1
Loan Approval Amount (current) 149527.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fulton, OSWEGO, NY, 13069-4937
Project Congressional District NY-24
Number of Employees 8
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119685.7
Forgiveness Paid Date 2022-04-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State