Search icon

WALDORF BAKERS INC.

Company Details

Name: WALDORF BAKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1946 (79 years ago)
Entity Number: 57977
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 909 E 135TH ST, BRONX, NY, United States, 10454
Principal Address: 909 E 135TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN BIER Chief Executive Officer 909 E 135TH STREET, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
WALDORF BAKERS INC. DOS Process Agent 909 E 135TH ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
2008-03-04 2018-03-02 Address 909 E 135TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2006-03-31 2008-03-04 Address 404 E 135TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
2006-03-31 2008-03-04 Address 909 E 135TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2006-03-31 2008-03-04 Address 909 E 135TH ST, BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2004-03-12 2006-03-31 Address JORDAN BIER, 909 E 135TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200303060002 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006002 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006004 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006005 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120416002616 2012-04-16 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
83135.00
Total Face Value Of Loan:
83135.00
Date:
2020-05-02
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:
102469.00
Total Face Value Of Loan:
102469.00
Date:
2018-01-31
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:
300000.00
Total Face Value Of Loan:
300000.00

Trademarks Section

Serial Number:
85695787
Mark:
DESSERT DELIVERY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2012-08-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DESSERT DELIVERY

Goods And Services

For:
Bakery desserts; Cakes; Cookies; Pies
First Use:
2011-04-01
International Classes:
030 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-09-20
Type:
Planned
Address:
909 E 135TH STREET, New York -Richmond, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-10
Type:
Planned
Address:
909 EAST 135 ST, New York -Richmond, NY, 10454
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102469
Current Approval Amount:
102469
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103378.36
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83135
Current Approval Amount:
83135
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84090.04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State