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: Principal Executive Office)
2006-03-31 2008-03-04 Address 909 E 135TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2004-03-12 2006-03-31 Address JORDAN BIER, 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)
2004-03-12 2006-03-31 Address JORDAN BIER, 909 E 135TH ST, BRONX, NY, 10454, USA (Type of address: Service of Process)
2000-03-30 2004-03-12 Address 92 KENSINGTON OVAL, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
2000-03-30 2004-03-12 Address 909 EAST 135TH ST, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1994-04-04 2004-03-12 Address 909 EAST 135TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)

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
100511002947 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080304002799 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060331002609 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040312002542 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020227002906 2002-02-27 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12093167 0235500 1978-09-20 909 E 135TH STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-20
Case Closed 1978-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1978-10-02
Abatement Due Date 1978-10-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-10-02
Abatement Due Date 1978-11-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-10-02
Abatement Due Date 1978-10-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-10-02
Abatement Due Date 1978-10-24
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1978-10-02
Abatement Due Date 1978-10-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1978-10-02
Abatement Due Date 1978-10-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-10-02
Abatement Due Date 1978-10-24
Nr Instances 1
12087409 0235500 1975-12-10 909 EAST 135 ST, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1976-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100263 C04
Issuance Date 1976-01-12
Abatement Due Date 1976-01-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100263 C03
Issuance Date 1976-01-12
Abatement Due Date 1976-01-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100263 I11 I
Issuance Date 1976-01-12
Abatement Due Date 1976-01-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722487702 2020-05-01 0202 PPP 909 E 135th St, Bronx, NY, 10454
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102469
Loan Approval Amount (current) 102469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 15
NAICS code 311812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103378.36
Forgiveness Paid Date 2021-03-24
6212878700 2021-04-03 0202 PPS 909 E 135th St, Bronx, NY, 10454-3611
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83135
Loan Approval Amount (current) 83135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-3611
Project Congressional District NY-15
Number of Employees 13
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84090.04
Forgiveness Paid Date 2022-06-03

Date of last update: 19 Mar 2025

Sources: New York Secretary of State