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
Name | Role | Address |
---|---|---|
JORDAN BIER | Chief Executive Officer | 909 E 135TH STREET, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
WALDORF BAKERS INC. | DOS Process Agent | 909 E 135TH ST, BRONX, NY, United States, 10454 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12093167 | 0235500 | 1978-09-20 | 909 E 135TH STREET, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6212878700 | 2021-04-03 | 0202 | PPS | 909 E 135th St, Bronx, NY, 10454-3611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State