Search icon

HARRISON BAKERY INC.

Company Details

Name: HARRISON BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1949 (75 years ago)
Entity Number: 63771
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: ATTN: PRESIDENT, 1306 WEST GENESEE ST, SYRACUSE, NY, United States, 13204
Principal Address: 3181 Windy Hill Lane, Manlius, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRISON BAKERY INC 401 K PROFIT SHARING PLAN TRUST 2014 150525638 2015-08-17 HARRISON BAKERY INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 3154221468
Plan sponsor’s address 1306 W GENESEE ST, SYRACUSE, NY, 132042184

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing MICHAEL ROTHFELD
HARRISON BAKERY INC 401 K PROFIT SHARING PLAN TRUST 2012 150525638 2013-07-31 HARRISON BAKERY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 3154221468
Plan sponsor’s address 1306 W GENESEE ST, SYRACUSE, NY, 132042184

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing HARRISON BAKERY INC
HARRISON BAKERY INC 401 K PROFIT SHARING PLAN TRUST 2011 150525638 2012-08-01 HARRISON BAKERY INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 3154221468
Plan sponsor’s address 1306 W GENESEE ST, SYRACUSE, NY, 132042184

Plan administrator’s name and address

Administrator’s EIN 150525638
Plan administrator’s name HARRISON BAKERY INC
Plan administrator’s address 1306 W GENESEE ST, SYRACUSE, NY, 132042184
Administrator’s telephone number 3154221468

Signature of

Role Plan administrator
Date 2012-08-01
Name of individual signing HARRISON BAKERY INC

Chief Executive Officer

Name Role Address
MICHAEL J ROTHFELD Chief Executive Officer 1306 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
HARRISON BAKERY INC. DOS Process Agent ATTN: PRESIDENT, 1306 WEST GENESEE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2008-07-10 2009-12-07 Address 5633 RIDGE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
2008-07-10 2013-11-18 Address 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
2005-11-18 2008-07-10 Address 5633 RIDGE RD, CAZENOVIA, NY, 13075, USA (Type of address: Principal Executive Office)
2005-11-18 2008-07-10 Address E LAKE RD, CAZENOVIA, NY, 13075, USA (Type of address: Chief Executive Officer)
2005-09-06 2008-07-10 Address 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1999-10-18 2005-11-18 Address 1306 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1999-10-18 2005-11-18 Address 1306 W GENESEE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-11-05 2005-09-06 Address 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-11-05 1999-10-18 Address 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-05 Address 1306 W. GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211110002220 2021-11-10 BIENNIAL STATEMENT 2021-11-10
131118002167 2013-11-18 BIENNIAL STATEMENT 2013-10-01
130918002447 2013-09-18 BIENNIAL STATEMENT 2011-10-01
091207002392 2009-12-07 BIENNIAL STATEMENT 2009-10-01
080710002702 2008-07-10 BIENNIAL STATEMENT 2007-10-01
051118003121 2005-11-18 BIENNIAL STATEMENT 2005-10-01
050906000659 2005-09-06 CERTIFICATE OF AMENDMENT 2005-09-06
011005002578 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991018002198 1999-10-18 BIENNIAL STATEMENT 1999-10-01
931105002774 1993-11-05 BIENNIAL STATEMENT 1993-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-07 No data 1306 WEST Genesee STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2024-07-26 No data 1306 WEST Genesee STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-04 No data 1306 WEST Genesee STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2023-01-05 No data 1306 WEST Genesee STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2022-01-19 No data 1306 WEST Genesee STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2021-07-27 No data 1306 WEST Genesee STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-03-12 No data 1306 WEST Genesee STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2018-02-02 No data 1306 WEST Genesee STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2017-01-24 No data 1306 WEST Genesee STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2016-01-21 No data 1306 WEST Genesee STREET, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3336326008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HARRISON BAKERY, INC.
Recipient Name Raw HARRISON BAKERY, INC.
Recipient UEI W3WCPPC8JZ88
Recipient DUNS 002247492
Recipient Address 1306 W GENESEE ST, SYRACUSE, ONONDAGA, NEW YORK, 13204-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 35000.00
Link View Page
3336286009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HARRISON BAKERY, INC.
Recipient Name Raw HARRISON BAKERY, INC.
Recipient UEI W3WCPPC8JZ88
Recipient DUNS 002247492
Recipient Address 1306 W GENESEE ST, SYRACUSE, ONONDAGA, NEW YORK, 13204-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343716528 0215800 2019-01-16 1306 W GENESEE STREET, SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-01-16
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2019-01-18
340921543 0215800 2015-09-16 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-09-16
Emphasis N: AMPUTATE
Case Closed 2015-09-17

Related Activity

Type Inspection
Activity Nr 1043073
Safety Yes
340430735 0215800 2015-02-27 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-02-27
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-06-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-05-06
Abatement Due Date 2015-06-23
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2015-05-30
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to struck by hazard. a) Bread Shop, on or about 2/27/2015: Employee was using a Coffing 1 ton hoist to lift a hopper filled of dough without an inspection conducted on the hoist, employee was exposed to a struck by hazard. b) Bread Shop, on or about 2/27/2015: Employee was using an under the hook lifting device without rated markings or inspection, employee was exposed to a struck by hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A09
Issuance Date 2015-05-06
Abatement Due Date 2015-06-23
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2015-05-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(a)(9): Each floor hole, into which persons could not accidentally walk, was not protected by a cover that leaves no openings more than 1 inch wide. a) Maintenance Shop, on or about 2/27/2015: Employee was exposed to a trip hazard due to floor drainage pipe with broken cover plate.
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2015-05-06
Abatement Due Date 2015-06-23
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2015-05-30
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Basement, on or about 2/27/2015: The designated fire exit sign could not be clearly seen and no signs indicating the direction of travel to the exit were posted.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2015-05-06
Abatement Due Date 2015-06-23
Current Penalty 720.0
Initial Penalty 1200.0
Final Order 2015-05-30
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) Basement, on or about 2/27/2015: Employee adding water to fork truck battery was not provided with an eye wash station in the area, exposing employee to chemical burns.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2015-05-06
Abatement Due Date 2015-06-23
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2015-05-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter: a) At the Facility, on or about 2/27/2015: Employees did not received annual fire extinguisher training, employees are expected to use the available fire extinguishers to fight incipient stage fires.
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2015-05-06
Abatement Due Date 2015-06-23
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2015-05-30
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) Basement, on or about 2/27/2015: Pipe heater was not installed per manufacturers instructions, exposing employees to a fire hazard. b) Bread Shop, on or about 2/27/2015: Pipe heater was not installed per manufacturers instructions, exposing employees to a fire hazard.
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100303 G01 I A
Issuance Date 2015-05-06
Abatement Due Date 2015-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(i)(A): For electric equipment operating at 600 volts, nominal, or less to ground, and likely to require examination, adjustment, servicing, or maintenance while energized, the depth of the working space in the direction of access to live parts (as measured from the live parts where they were exposed or from the enclosure front or opening where they were enclosed) was less than indicated in Table S-1 of Subpart S of Part 1910: a) Basement, on or about 2/27/2015: Electrical panels and disconnect boxes were block by equipment and 55 gallon drums. b) Bread Shop, on or about 2/27/2015: Electrical panels and disconnect boxes were block by bakery equipment.
Citation ID 01006C
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2015-05-06
Abatement Due Date 2015-06-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-05-30
Nr Instances 2
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): a) Basement, on or about 2/27/2015: Employee working near the control box with exposed live parts for refrigeration system was exposed to an electrical hazard. b) Maintenance Shop, on or about 2/27/2015: Employee working near the control box with exposed live parts for refrigeration system was exposed to an electrical hazard.
312365505 0215800 2008-09-04 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-04
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2009-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-09-17
Abatement Due Date 2008-10-20
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2008-09-17
Abatement Due Date 2008-10-20
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2008-09-17
Abatement Due Date 2008-10-20
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-09-17
Abatement Due Date 2008-10-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 8
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 2008-09-17
Abatement Due Date 2008-10-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2008-09-17
Abatement Due Date 2008-10-20
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2008-09-17
Abatement Due Date 2008-10-20
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-09-17
Abatement Due Date 2008-10-20
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2008-09-17
Abatement Due Date 2008-10-20
Current Penalty 487.5
Nr Instances 6
Nr Exposed 8
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100263 C03
Issuance Date 2008-09-17
Abatement Due Date 2008-10-20
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2008-09-17
Abatement Due Date 2008-10-20
Nr Instances 1
Nr Exposed 1
Gravity 00
306313644 0215800 2003-12-10 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-12-10
Emphasis L: FOODPRO
Case Closed 2003-12-16
306313495 0215800 2003-12-10 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-12-10
Emphasis L: FOODPRO
Case Closed 2004-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100263 E02
Issuance Date 2003-12-18
Abatement Due Date 2004-01-20
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2003-12-18
Abatement Due Date 2004-01-20
Current Penalty 220.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2003-12-18
Abatement Due Date 2004-01-20
Nr Instances 1
Nr Exposed 5
Gravity 01
106814346 0215800 1990-04-06 1306-1310 W GENESEE ST, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-06
Case Closed 1990-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-06-14
Abatement Due Date 1990-07-18
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-06-14
Abatement Due Date 1990-06-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-06-14
Abatement Due Date 1990-06-18
Nr Instances 1
Nr Exposed 20
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1990-06-14
Abatement Due Date 1990-06-25
Nr Instances 5
Nr Exposed 10
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1990-06-14
Abatement Due Date 1990-06-18
Nr Instances 1
Nr Exposed 1
Gravity 03
100729136 0215800 1986-06-06 1306 WEST GENESEE STREET, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-06-06
Case Closed 1986-06-06
12046694 0215800 1982-12-07 1306 W GENESEE STREET, Syracuse, NY, 13204
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-07
Case Closed 1982-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5194497208 2020-04-27 0248 PPP 1306 West Genesee Street, Syracuse, NY, 13204
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144057.75
Loan Approval Amount (current) 144057.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-0181
Project Congressional District NY-22
Number of Employees 24
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 145995.62
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State