Search icon

COSTANZO'S BAKERY, INC.

Company Details

Name: COSTANZO'S BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1977 (48 years ago)
Date of dissolution: 11 Jun 2021
Entity Number: 421657
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 30 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY COSTANZO Chief Executive Officer 30 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2019-01-02 2021-05-26 Address 30 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2017-02-08 2019-01-02 Address 30 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2011-02-02 2017-02-08 Address 30 INNSBRUCK DRIVE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2007-01-25 2011-02-02 Address 30 INNSBRUCK DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2007-01-25 2011-02-02 Address 30 INNSBRUCK DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2007-01-25 2011-02-02 Address 30 INNSBRUCK DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2006-07-25 2007-01-25 Address 30 INNSBURK DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2006-07-25 2007-01-25 Address 30 INNSBURK DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
2006-07-25 2007-01-25 Address 30 INNSBURCK DR, CHEEKTOWAG, NY, 14227, USA (Type of address: Service of Process)
1994-01-11 2006-07-25 Address 1230 EAST DELAVAN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210611000580 2021-06-11 CERTIFICATE OF MERGER 2021-06-11
210526060123 2021-05-26 BIENNIAL STATEMENT 2021-01-01
190102061080 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170208006185 2017-02-08 BIENNIAL STATEMENT 2017-01-01
150102006263 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130204006049 2013-02-04 BIENNIAL STATEMENT 2013-01-01
121205000296 2012-12-05 CERTIFICATE OF AMENDMENT 2012-12-05
110202002009 2011-02-02 BIENNIAL STATEMENT 2011-01-01
20090612038 2009-06-12 ASSUMED NAME CORP INITIAL FILING 2009-06-12
090112002748 2009-01-12 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344392071 0213600 2019-10-22 30 INNSBROOK DRIVE, BUFFALO, NY, 14227
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-10-22
Emphasis N: AMPUTATE
Case Closed 2019-12-23

Related Activity

Type Referral
Activity Nr 1509641
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2019-11-27
Abatement Due Date 2019-12-20
Current Penalty 6200.0
Initial Penalty 11934.0
Final Order 2019-12-10
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 10/23/2019, in the packing line, when an employee was reaching into the conveyor belt to retrieve a blue metal detector check plate that had fallen inside the conveyor belt, employee did not lock out conveyor belt exposing himself to an unexpected startup of the conveyor resulting in a fingertip amputation. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2019-11-27
Abatement Due Date 2019-12-20
Current Penalty 2500.0
Initial Penalty 5115.0
Final Order 2019-12-10
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(f)(3)(i): When servicing and/or maintenance is performed by a crew, craft, department or other group, they shall utilize a procedure which affords the employees a level of protection equivalent to that provided by the implementation of a personal lockout or tagout device. a) On or about 10/23/2019, in the packing line, when sanitation employees were cleaning the conveyor belt after an incident, a group lock out procedure was not followed to ensure every employee performing this maintenance applied their own lock to the group lockout device. Only one employee applied their lock to the electrical disconnect switch. ABATEMENT CERTIFICATION REQUIRED
344179064 0213600 2019-07-24 30 INNSBROOK DRIVE, BUFFALO, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-07-25
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2019-08-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2019-07-26
Current Penalty 4347.0
Initial Penalty 5796.0
Final Order 2019-07-30
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) On or about 07/24/2019, throughout establishment, employer did not conduct periodic inspections of the Lockout/Tagout procedures for machines such as, but not limited to: Proofer, Line 1 Winkler pocket divider, L1 Capway MCS Roll line, Compactor NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2019-07-26
Current Penalty 4347.0
Initial Penalty 5796.0
Final Order 2019-07-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation. a) On or about 07/24/2019 Throughout the facility, employees that are required to Lockout machines such as, but not limited to, Proofer, Line 1 Winkler pocket divider, L1 Capway MCS Roll line or Compactor when performing maintenance or servicing activities such as replacing parts, were not trained as authorized employees. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2019-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-30
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access and working space was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation and maintenance of such equipment: a) On or about 07/24/2019, in the maintenance room, electrical panel did not have sufficient space to permit its ready and safe operation and maintenance, this electrical panel access was blocked by a welding cart, potentially exposing employees to electrical/slip/tripping hazards in case of emergency. NO ABATEMENT CERTIFICATION REQUIRED
342312139 0213600 2017-05-08 30 INNSBROOK DRIVE, BUFFALO, NY, 14227
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-05-08
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 2017-08-15
Abatement Due Date 2017-10-10
Current Penalty 2600.0
Initial Penalty 5070.0
Final Order 2017-09-06
Nr Instances 2
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(4)(i): Lockout or tagout devices were not affixed to each energy isolating device by authorized employees: a) On or about 05/08/17 on Line #1 at the Winkler; employees were exposed to unexpected start up of the Winkler machine L111DR, during set up operations of the Winkler before production operations began, when the disconnect was in the "ON" position, the key was in the control panel, moved to the right and the indicator panel indicated "Master E-Stop Has Occurred " b) On or about 05/08/17 on Line #2 Rounder Drum; employees were exposed to the unexpected start up of the Rounder during set up operations before production operations began, when the disconnect was left in the "ON" position and the interlocked door was opened. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2017-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-06
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(ii): The employer did not certify that periodic inspections of the energy control procedures had been performed: a) On or about 05/08/17 throughout the facility; employer did not have certification of periodic inspection of their written Hazardous Energy Control Procedures, such as but not limited to, Packing Line - Autoload 90, Cooler Conveyor System, Pocket Divider, as per Section VII- G of their LOTO Program, COS-SOP30 Version 1. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3932877110 2020-04-12 0296 PPP 30 Innsbruck Dr, Cheektowaga, NY, 14227-2736
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1627700
Loan Approval Amount (current) 1627700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14227-2736
Project Congressional District NY-26
Number of Employees 147
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1639383.76
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400382 Americans with Disabilities Act - Employment 2014-05-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-22
Termination Date 2015-01-20
Date Issue Joined 2014-07-22
Section 1210
Sub Section 1
Status Terminated

Parties

Name COX
Role Plaintiff
Name COSTANZO'S BAKERY, INC.
Role Defendant
1500842 Other Civil Rights 2015-09-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-18
Termination Date 2016-04-25
Date Issue Joined 2015-10-27
Section 0451
Status Terminated

Parties

Name YOUNG
Role Plaintiff
Name COSTANZO'S BAKERY, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State