Search icon

DUFOUR PASTRY KITCHENS INC.

Company Details

Name: DUFOUR PASTRY KITCHENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1983 (41 years ago)
Entity Number: 811054
ZIP code: 10454
County: New York
Place of Formation: New York
Activity Description: Food manufacturer of frozen ready to bake hors d'oeuvres, tart shells, puff pastry and other pastry doughs with nationwide distribution to hotels, clubs, restaurants, restaurant chains, caterers, high-end markets, cruise ships, mail order, internet catalogs, natural food companies and business to business.
Address: 251 LOCUST AVE, BRONX, NY, United States, 10454

Contact Details

Phone +1 718-402-8800

Website http://dufourpastrykitchens.com

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUFOUR PASTRY KITCHENS, INC. PROFIT SHARING PLAN 2023 133205695 2024-07-26 DUFOUR PASTRY KITCHENS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 722300
Sponsor’s telephone number 7184028800
Plan sponsor’s address 251 LOCUST AVE, BRONX, NY, 104542004

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing CARLA KRASNER
Role Employer/plan sponsor
Date 2024-07-25
Name of individual signing CARLA KRASNER
DUFOUR PASTRY KITCHENS, INC. PROFIT SHARING PLAN 2022 133205695 2023-06-12 DUFOUR PASTRY KITCHENS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 722300
Sponsor’s telephone number 7184028800
Plan sponsor’s address 251 LOCUST AVE, BRONX, NY, 104542004

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing CARLA KRASNER
Role Employer/plan sponsor
Date 2023-06-12
Name of individual signing CARLA KRASNER
DUFOUR PASTRY KITCHENS, INC. PROFIT SHARING PLAN 2021 133205695 2022-07-11 DUFOUR PASTRY KITCHENS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 722300
Sponsor’s telephone number 7184028800
Plan sponsor’s address 251 LOCUST AVE, BRONX, NY, 104542004

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing CARLA KRASNER
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing CARLA KRASNER
DUFOUR PASTRY KITCHENS, INC. PROFIT SHARING PLAN 2020 133205695 2021-08-30 DUFOUR PASTRY KITCHENS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 722300
Sponsor’s telephone number 7184028800
Plan sponsor’s address 251 LOCUST AVE, BRONX, NY, 104542004

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing CARLA KRASNER
Role Employer/plan sponsor
Date 2021-08-30
Name of individual signing CARLA KRASNER
DUFOUR PASTRY KITCHENS, INC. PROFIT SHARING PLAN 2019 133205695 2020-08-12 DUFOUR PASTRY KITCHENS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 722300
Sponsor’s telephone number 7184028800
Plan sponsor’s address 251 LOCUST AVE, BRONX, NY, 104542004

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing CARLA KRASNER
DUFOUR PASTRY KITCHENS, INC. PROFIT SHARING PLAN 2018 133205695 2019-03-22 DUFOUR PASTRY KITCHENS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 722300
Sponsor’s telephone number 7184028800
Plan sponsor’s address 251 LOCUST AVE, BRONX, NY, 104542004

Signature of

Role Plan administrator
Date 2019-02-27
Name of individual signing CARLA KRASNER
Role Employer/plan sponsor
Date 2019-02-27
Name of individual signing CARLA KRASNER
DUFOUR PASTRY KITCHENS, INC. PROFIT SHARING PLAN 2017 133205695 2018-10-03 DUFOUR PASTRY KITCHENS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 722300
Sponsor’s telephone number 7184028800
Plan sponsor’s address 251 LOCUST AVE, BRONX, NY, 104542004

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing CARLA KRASNER
Role Employer/plan sponsor
Date 2018-10-03
Name of individual signing CARLA KRASNER
DUFOUR PASTRY KITCHENS, INC. PROFIT SHARING PLAN 2016 133205695 2017-10-12 DUFOUR PASTRY KITCHENS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 722300
Sponsor’s telephone number 7184028800
Plan sponsor’s address 251 LOCUST AVE, BRONX, NY, 104542004

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing CARLA KRASNER
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing CARLA KRASNER
DUFOUR PASTRY KITCHENS, INC. PROFIT SHARING PLAN 2015 133205695 2016-10-17 DUFOUR PASTRY KITCHENS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 722300
Sponsor’s telephone number 7184028800
Plan sponsor’s address 251 LOCUST AVE, BRONX, NY, 104542004

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing CARLA KRASNER
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing CARLA KRASNER
DUFOUR PASTRY KITCHENS, INC. PROFIT SHARING PLAN 2014 133205695 2015-07-30 DUFOUR PASTRY KITCHENS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 722300
Sponsor’s telephone number 7184028800
Plan sponsor’s address 251 LOCUST AVENUE, BRONX, NY, 10454

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing CARLA KRASNER

Chief Executive Officer

Name Role Address
JUDITH ARNOLD Chief Executive Officer 251 LOCUST AVE, BRONX, NY, United States, 10454

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JUDITH ARNOLD DOS Process Agent 251 LOCUST AVE, BRONX, NY, United States, 10454

History

Start date End date Type Value
1999-09-15 2012-07-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2007-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1983-12-01 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-12-01 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002534 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120727000494 2012-07-27 CERTIFICATE OF CHANGE 2012-07-27
120110002298 2012-01-10 BIENNIAL STATEMENT 2011-12-01
080111002238 2008-01-11 BIENNIAL STATEMENT 2007-12-01
071002002180 2007-10-02 BIENNIAL STATEMENT 2006-12-01
990915001247 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
B044803-4 1983-12-01 CERTIFICATE OF INCORPORATION 1983-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-28 DUFOUR PASTRY KITCHENS 251 LOCUST AVE, BRONX, Bronx, NY, 10454 A Food Inspection Department of Agriculture and Markets No data
2022-08-09 DUFOUR PASTRY KITCHENS 251 LOCUST AVE, BRONX, Bronx, NY, 10454 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109885491 0215000 1990-03-02 808 WASHINGTON STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-03-02
Case Closed 1990-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1300997310 2020-04-28 0202 PPP 251 Locust Avenue, Bronx, NY, 10454
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259100
Loan Approval Amount (current) 259100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 29
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261946.55
Forgiveness Paid Date 2021-06-14

Date of last update: 07 Apr 2025

Sources: New York Secretary of State