Search icon

CAPUTO BAKERY INC.

Company Details

Name: CAPUTO BAKERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1981 (43 years ago)
Entity Number: 729126
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 329 COURT 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
JOHN CAPUTO Chief Executive Officer 329 COURT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 329 COURT STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Type Address
613627 Retail grocery store 329 COURT ST, BROOKLYN, NY, 11231

History

Start date End date Type Value
1993-10-21 1997-10-14 Address 304 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-10-21 1997-10-14 Address 304 SACKETT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-10-21 1997-10-14 Address 329 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1981-10-21 1993-10-21 Address 1001 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091020002474 2009-10-20 BIENNIAL STATEMENT 2009-10-01
031017002793 2003-10-17 BIENNIAL STATEMENT 2003-10-01
011026002562 2001-10-26 BIENNIAL STATEMENT 2001-10-01
991104002116 1999-11-04 BIENNIAL STATEMENT 1999-10-01
971014002153 1997-10-14 BIENNIAL STATEMENT 1997-10-01
931021002341 1993-10-21 BIENNIAL STATEMENT 1993-10-01
A807227-4 1981-10-21 CERTIFICATE OF INCORPORATION 1981-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-31 No data 329 COURT 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
2023-02-17 CAPUTO BAKERY 329 COURT ST, BROOKLYN, Kings, NY, 11231 A Food Inspection Department of Agriculture and Markets No data
2022-12-14 CAPUTO BAKERY 329 COURT ST, BROOKLYN, Kings, NY, 11231 C Food Inspection Department of Agriculture and Markets 16A - Cleaning chemical is improperly stored as follows: Product is stored with food ingredient/food packaging in the packaging area.
2020-01-27 No data 329 COURT 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
2019-09-25 No data 329 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-09 No data 329 COURT 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
2017-01-31 No data 329 COURT 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
2015-03-20 No data 329 COURT 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
3660250 CL VIO INVOICED 2023-06-26 150 CL - Consumer Law Violation
3660251 OL VIO INVOICED 2023-06-26 100 OL - Other Violation
3625516 CL VIO CREDITED 2023-04-04 150 CL - Consumer Law Violation
3625517 OL VIO CREDITED 2023-04-04 100 OL - Other Violation
3625280 SCALE-01 INVOICED 2023-04-03 20 SCALE TO 33 LBS
3155831 OL VIO INVOICED 2020-02-06 250 OL - Other Violation
3154620 SCALE-01 INVOICED 2020-02-04 20 SCALE TO 33 LBS
3091300 SCALE-01 INVOICED 2019-09-30 20 SCALE TO 33 LBS
2761844 OL VIO INVOICED 2018-03-20 500 OL - Other Violation
2730815 OL VIO CREDITED 2018-01-19 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-31 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2023-03-31 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2020-01-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-01-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-01-31 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133067402 2020-05-03 0202 PPP 329 Court St, Brooklyn, NY, 11231-4335
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68302.5
Loan Approval Amount (current) 64653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4335
Project Congressional District NY-10
Number of Employees 9
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65448.32
Forgiveness Paid Date 2021-08-03
2962678308 2021-01-21 0202 PPS 329 Court St, Brooklyn, NY, 11231-4335
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73914.95
Loan Approval Amount (current) 73914.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4335
Project Congressional District NY-10
Number of Employees 9
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74680.43
Forgiveness Paid Date 2022-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State