Search icon

CAMMARERI BREAD INC.

Company Details

Name: CAMMARERI BREAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2017 (7 years ago)
Entity Number: 5244930
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4110 3rd Avenue, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMMARERI BREAD INC. DOS Process Agent 4110 3rd Avenue, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
SALVATORE SCUDIERO Chief Executive Officer 4110 3RD AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2022-02-09 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-05 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210812000980 2021-08-12 BIENNIAL STATEMENT 2021-08-12
171205010054 2017-12-05 CERTIFICATE OF INCORPORATION 2017-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-21 CAMMARERI BAKERY 4110 3RD AVE, BROOKLYN, Kings, NY, 11232 C Food Inspection Department of Agriculture and Markets 13B - Employee training records are not available as required by 21 CFR 117 subparts A and F.
2022-08-15 CAMMARERI BAKERY 4110 3D AVE, BROOKLYN, Kings, NY, 11232 C Food Inspection Department of Agriculture and Markets 13B - Employee training records are not available as required by 21 CFR 117 subparts A and F.
2022-06-07 CAMMARERI BAKERY 4110 3D AVE, BROOKLYN, Kings, NY, 11232 C Food Inspection Department of Agriculture and Markets 04A - Dough sheeter in bakery dough prep room is in disrepair with broken and split belt. Equipment removed from service during inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472647403 2020-05-07 0202 PPP 4110 3rd ave, Brooklyn, NY, 11232
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44902.5
Loan Approval Amount (current) 44902.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 311812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3676468700 2021-03-31 0202 PPS 4110 3rd Ave, Brooklyn, NY, 11232-2808
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44457
Loan Approval Amount (current) 44457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2808
Project Congressional District NY-10
Number of Employees 6
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44878.11
Forgiveness Paid Date 2022-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State