Search icon

MAZZOLA BAKERY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAZZOLA BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1980 (45 years ago)
Entity Number: 652324
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 192-194 UNION STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CARAVELLO Chief Executive Officer 192-194 UNION STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192-194 UNION STREET, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
112542152
Plan Year:
2023
Number Of Participants:
5
Plan Year:
2022
Number Of Participants:
6
Plan Year:
2021
Number Of Participants:
6
Plan Year:
2020
Number Of Participants:
6
Plan Year:
2019
Number Of Participants:
6

Licenses

Number Type Address
618126 Retail grocery store 192-194 UNION ST, BROOKLYN, NY, 11231

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 192-194 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-10-21 2025-01-14 Address 192-194 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1993-06-03 2025-01-14 Address 192-194 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1980-09-23 1993-10-21 Address 192-194 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1980-09-23 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114004275 2025-01-14 BIENNIAL STATEMENT 2025-01-14
141010006328 2014-10-10 BIENNIAL STATEMENT 2014-09-01
101208002189 2010-12-08 BIENNIAL STATEMENT 2010-09-01
080915002003 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060919002646 2006-09-19 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3105496 SCALE-01 INVOICED 2019-10-22 20 SCALE TO 33 LBS
2977796 SL VIO INVOICED 2019-02-07 750 SL - Sick Leave Violation
2761888 WM VIO INVOICED 2018-03-20 800 WM - W&M Violation
2761887 OL VIO INVOICED 2018-03-20 1000 OL - Other Violation
2729214 OL VIO CREDITED 2018-01-16 625 OL - Other Violation
2729215 WM VIO CREDITED 2018-01-16 50 WM - W&M Violation
2727373 SCALE-01 INVOICED 2018-01-11 20 SCALE TO 33 LBS
2478844 OL VIO INVOICED 2016-10-31 250 OL - Other Violation
2456744 OL VIO CREDITED 2016-09-28 187.5 OL - Other Violation
2404777 SCALE-01 INVOICED 2016-09-01 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-01-03 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2018-01-03 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 No data 2 No data
2016-08-26 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data 1 No data
2015-11-10 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2015-11-10 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
56475.00
Total Face Value Of Loan:
56475.00
Date:
2020-04-29
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:
56475.00
Total Face Value Of Loan:
56475.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$56,475
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,206.04
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $56,475
Jobs Reported:
8
Initial Approval Amount:
$56,475
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,902.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $56,473
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAZZOLA BAKERY INC.
Party Role:
Defendant
Party Name:
MENDEZ
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State