Search icon

NORTHSIDE BAKERY INC.

Company Details

Name: NORTHSIDE BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4417991
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 76-01 77th Avenue, Glendale, NY, United States, 11385
Principal Address: 76-01 77th Ave, Glendale, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LGVGXM2GU7S9 2023-05-04 7601 77TH AVE, GLENDALE, NY, 11385, 7516, USA 7601 77TH AVE, GLENDALE, NY, 11385, 7516, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2022-05-06
Initial Registration Date 2022-05-04
Entity Start Date 2014-06-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD PODEDWORNY
Role PRESIDENT
Address 76-01 77TH AVENUE, GLENDALE, NY, 11385, USA
Government Business
Title PRIMARY POC
Name RICHARD PODEDWORNY
Role PRESIDENT
Address 76-01 77TH AVENUE, GLENDALE, NY, 11385, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
NORTHSIDE BAKERY DOS Process Agent 76-01 77th Avenue, Glendale, NY, United States, 11385

Chief Executive Officer

Name Role Address
RICHARD PODEDWORNY Chief Executive Officer 76-01 77TH AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2024-05-21 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-14 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-14 2024-05-21 Address 149 NORTH 8 ST, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521004341 2024-05-21 BIENNIAL STATEMENT 2024-05-21
130614000309 2013-06-14 CERTIFICATE OF INCORPORATION 2013-06-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-22 NORTHSIDE BAKERY 76-01 77TH AVENUE, GLENDALE, Queens, NY, 11385 C Food Inspection Department of Agriculture and Markets 15C - Fan guards of walk-in cooler are dust laden.- Accumulation of black adhered residue are observed on the floor in proofer #1.- Accumulation of adhered residue are observed on non- food contact surfaces of ice machine in bakery preparation area.
2024-05-22 NORTHSIDE BAKERY 76-01 77TH AVENUE, GLENDALE, Queens, NY, 11385 C Food Inspection Department of Agriculture and Markets 12B - Bulk food containers in bakery preparation area are not properly identified. - Bulk food containers in bakery preparation area have soiled exteriors and lids.
2024-01-18 NORTHSIDE BAKERY 76-01 77TH AVENUE, GLENDALE, Queens, NY, 11385 C Food Inspection Department of Agriculture and Markets 04A - Plastic bread trays used for holding finished bread in the bakery production and by the front retail areas exhibit dark adhered dirt-like residues across bread contact surfaces. The bread trays were lined with parchment paper and cleaning was initiated during the inspection.
2023-01-06 NORTHSIDE BAKERY 76-01 77TH AVENUE, GLENDALE, Queens, NY, 11385 A Food Inspection Department of Agriculture and Markets No data
2022-09-23 NORTHSIDE BAKERY 76-01 77TH AVENUE, GLENDALE, Queens, NY, 11385 C Food Inspection Department of Agriculture and Markets 15F - Shelves in ambient warehouse have buildup of sugar spillage.
2022-06-22 NORTHSIDE BAKERY 76-01 77TH AVENUE, GLENDALE, Queens, NY, 11385 C Food Inspection Department of Agriculture and Markets 13A - 24C The firm's written hazard analysis identified supply chain as a control for metal in flour however firm was unable to provide Supplier verification documents. - 24C The firm's written hazard analysis identified supply chain as a control for metal, mycotoxin, and sulfites in raisin sourced from Ocean Spray however firm was unable to provide Supplier verification documents. - 24C The firm's written hazard analysis identified supply chain as a control for metal in Walnuts however firm was unable to provide Supplier verification documents. - 24C The firm's written hazard analysis identified supply chain as a control for metal and allergens in cranberries however firm was unable to provide Supplier verification documents.
2022-03-15 NORTHSIDE BAKERY 76-01 77TH AVENUE, GLENDALE, Queens, NY, 11385 C Food Inspection Department of Agriculture and Markets 15C - Proofer is not properly maintained as follows: Interior walls and ceiling of the proofer noted to have moderate build up of dark mold-like growth.

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-28 2016-02-02 Surcharge/Overcharge Yes 4.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
141814 INTEREST INVOICED 2011-05-03 17.5 Interest Payment
141815 WS VIO INVOICED 2011-02-07 1176 WS - W&H Non-Hearable Violation
140900 WH VIO INVOICED 2010-11-17 150 WH - W&M Hearable Violation
316921 CNV_SI INVOICED 2010-11-03 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3193547808 2020-05-26 0202 PPP 76-01 77th Street, Glendale, NY, 11385
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197608
Loan Approval Amount (current) 197608
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 35
NAICS code 311812
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State