Search icon

BREADBERRY INC

Company Details

Name: BREADBERRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384427
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1683 60TH STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BREADBERRY INC DOS Process Agent 1683 60TH STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
SAMUEL GLUCK Chief Executive Officer 1683 60TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Type Address
712080 Retail grocery store 1683 60TH ST, BROOKLYN, NY, 11204

History

Start date End date Type Value
2023-09-01 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-10 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-21 2017-04-20 Address 1733 60TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2015-10-21 2017-04-20 Address 1733 60TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2013-04-05 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220609003711 2022-06-09 BIENNIAL STATEMENT 2021-04-01
170420006163 2017-04-20 BIENNIAL STATEMENT 2017-04-01
151021006142 2015-10-21 BIENNIAL STATEMENT 2015-04-01
130405000603 2013-04-05 CERTIFICATE OF INCORPORATION 2013-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3309830 PL VIO INVOICED 2021-03-17 100 PL - Padlock Violation
3285969 PL VIO CREDITED 2021-01-21 1000 PL - Padlock Violation
3182962 PL VIO VOIDED 2020-06-17 1000 PL - Padlock Violation
3170924 PL VIO VOIDED 2020-03-24 1000 PL - Padlock Violation
3160341 PL VIO VOIDED 2020-02-20 1000 PL - Padlock Violation
3141543 PL VIO VOIDED 2020-01-07 500 PL - Padlock Violation
3130599 PL VIO VOIDED 2019-12-23 3100 PL - Padlock Violation
3130591 OL VIO INVOICED 2019-12-23 2050 OL - Other Violation
3130592 WM VIO INVOICED 2019-12-23 1400 WM - W&M Violation
3130590 CL VIO INVOICED 2019-12-23 700 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-17 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-12-17 No data PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data No data No data
2024-12-17 No data DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2024-12-17 No data 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2024-12-17 No data Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2019-10-29 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-10-29 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2019-10-29 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data
2019-10-29 Default Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2019-10-29 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 3 No data 3 No data

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
380894.00
Total Face Value Of Loan:
380894.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
376875.00
Total Face Value Of Loan:
376875.00
Date:
2015-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1150000.00
Total Face Value Of Loan:
1150000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
376875
Current Approval Amount:
376875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
381862.14
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380894
Current Approval Amount:
380894
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
386591.76

Court Cases

Court Case Summary

Filing Date:
2022-03-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CALDERON
Party Role:
Plaintiff
Party Name:
BREADBERRY INC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State