Search icon

MAZZOLA BAKERY INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAZZOLA BAKERY INC PROFIT SHARING 2022 112542152 2024-06-14 MAZZOLA BAKERY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-04
Business code 445291
Plan sponsor’s mailing address 192-194 UNION STREET, BROOKLYN, NY, 11231
Plan sponsor’s address 192-194 UNION STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112542152
Plan administrator’s name FRANK CARAVELLO JR.
Plan administrator’s address 192-194 UNION STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7186431719

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 1
Number of participants with account balances as of the end of the plan year 5
MAZZOLA BAKERY INC PROFIT SHARING 2021 112542152 2023-06-08 MAZZOLA BAKERY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-04
Business code 445291
Plan sponsor’s mailing address 192-194 UNION STREET, BROOKLYN, NY, 11231
Plan sponsor’s address 192-194 UNION STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112542152
Plan administrator’s name FRANK CARAVELLO JR.
Plan administrator’s address 192-194 UNION STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7186431719

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6
MAZZOLA BAKERY INC PROFIT SHARING 2020 112542152 2022-06-14 MAZZOLA BAKERY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-04
Business code 445291
Plan sponsor’s mailing address 192-194 UNION STREET, BROOKLYN, NY, 11231
Plan sponsor’s address 192-194 UNION STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112542152
Plan administrator’s name FRANK CARAVELLO JR.
Plan administrator’s address 192-194 UNION STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7186431719

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6
MAZZOLA BAKERY INC PROFIT SHARING 2019 112542152 2021-06-08 MAZZOLA BAKERY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-04
Business code 445291
Plan sponsor’s mailing address 192-194 UNION STREET, BROOKLYN, NY, 11231
Plan sponsor’s address 192-194 UNION STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112542152
Plan administrator’s name FRANK CARAVELLO JR.
Plan administrator’s address 192-194 UNION STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7186431719

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6
MAZZOLA BAKERY INC PROFIT SHARING 2018 112542152 2020-09-23 MAZZOLA BAKERY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-04
Business code 445291
Plan sponsor’s mailing address 192-194 UNION STREET, BROOKLYN, NY, 11231
Plan sponsor’s address 192-194 UNION STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112542152
Plan administrator’s name FRANK CARAVELLO JR.
Plan administrator’s address 192-194 UNION STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7186431719

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6
MAZZOLA BAKERY INC PROFIT SHARING 2017 112542152 2019-05-17 MAZZOLA BAKERY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-04
Business code 445291
Plan sponsor’s mailing address 192-194 UNION STREET, BROOKLYN, NY, 11231
Plan sponsor’s address 192-194 UNION STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112542152
Plan administrator’s name FRANK CARAVELLO JR.
Plan administrator’s address 192-194 UNION STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7186431719

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6
MAZZOLA BAKERY INC PROFIT SHARING 2016 112542152 2018-06-14 MAZZOLA BAKERY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-04
Business code 445291
Plan sponsor’s mailing address 192-194 UNION STREET, BROOKLYN, NY, 11231
Plan sponsor’s address 192-194 UNION STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112542152
Plan administrator’s name FRANK CARAVELLO JR.
Plan administrator’s address 192-194 UNION STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7186431719

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6
MAZZOLA BAKERY INC PROFIT SHARING 2015 112542152 2017-06-09 MAZZOLA BAKERY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-04
Business code 445291
Plan sponsor’s mailing address 192-194 UNION STREET, BROOKLYN, NY, 11231
Plan sponsor’s address 192-194 UNION STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112542152
Plan administrator’s name FRANK CARAVELLO JR.
Plan administrator’s address 192-194 UNION STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7186431719

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6
MAZZOLA BAKERY INC PROFIT SHARING 2014 112542152 2016-05-17 MAZZOLA BAKERY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-04
Business code 445291
Plan sponsor’s mailing address 192-194 UNION STREET, BROOKLYN, NY, 11231
Plan sponsor’s address 192-194 UNION STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112542152
Plan administrator’s name FRANK CARAVELLO JR.
Plan administrator’s address 192-194 UNION STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7186431719

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6
MAZZOLA BAKERY INC PROFIT SHARING 2013 112542152 2015-06-10 MAZZOLA BAKERY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-08-04
Business code 445291
Plan sponsor’s mailing address 192-194 UNION STREET, BROOKLYN, NY, 11231
Plan sponsor’s address 192-194 UNION STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112542152
Plan administrator’s name FRANK CARAVELLO JR.
Plan administrator’s address 192-194 UNION STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7186431719

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6

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

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
041029002393 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020913002307 2002-09-13 BIENNIAL STATEMENT 2002-09-01
000913002632 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980915002459 1998-09-15 BIENNIAL STATEMENT 1998-09-01
961002002524 1996-10-02 BIENNIAL STATEMENT 1996-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-19 MAZZOLAS BAKERY 192-194 UNION ST, BROOKLYN, Kings, NY, 11231 A Food Inspection Department of Agriculture and Markets No data
2023-06-29 MAZZOLAS BAKERY 192-194 UNION ST, BROOKLYN, Kings, NY, 11231 A Food Inspection Department of Agriculture and Markets No data
2023-01-18 MAZZOLAS BAKERY 192-194 UNION ST, BROOKLYN, Kings, NY, 11231 C Food Inspection Department of Agriculture and Markets 10A - Exterior loading door to basement food storage area is open and not properly screened, when not in use.
2022-05-27 MAZZOLAS BAKERY 192-194 UNION ST, BROOKLYN, Kings, NY, 11231 C Food Inspection Department of Agriculture and Markets 09D - The refrigeration condensate pipes in basement food processing and storage area are not adequately maintained. Pipes exhibit flaking rust and mold-like substance.
2022-03-28 MAZZOLAS BAKERY 192-194 UNION ST, BROOKLYN, Kings, NY, 11231 C Food Inspection Department of Agriculture and Markets 09F - The wipe cloth in the processing area was not stored in the sanitizer solution. - Dust pans used for removing debris from floor were improperly stored in between pole and wall near meat slicer in the basement processing area. Condition corrected during inspection.
2019-10-17 No data 192 UNION ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-25 No data 192 UNION ST, Brooklyn, BROOKLYN, NY, 11231 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-03 No data 192 UNION ST, Brooklyn, BROOKLYN, NY, 11231 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 192 UNION ST, Brooklyn, BROOKLYN, NY, 11231 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-10 No data 192 UNION ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4414477309 2020-04-29 0202 PPP 192-194 Union Street, Brooklyn, NY, 11231
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56475
Loan Approval Amount (current) 56475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57206.04
Forgiveness Paid Date 2021-08-16
5918658407 2021-02-09 0202 PPS 192 194 UNION ST, BROOKLYN, NY, 11231
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56475
Loan Approval Amount (current) 56475
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231
Project Congressional District NY-07
Number of Employees 8
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 56902.39
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State