Name: | JCJ BAKERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1983 (42 years ago) |
Entity Number: | 836414 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Address: | 781 BURKE AVE, BRONX, NY, United States, 10467 |
Principal Address: | 781 BURKE AVENUE, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES NICOSIA | Chief Executive Officer | 781 BURKE AVE, BRONX, NY, United States, 10467 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 781 BURKE AVE, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 2009-05-05 | Address | 2525 TIEMANN AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1983-04-20 | 1997-05-12 | Address | 781 BURKE AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090505002687 | 2009-05-05 | BIENNIAL STATEMENT | 2009-04-01 |
070529002508 | 2007-05-29 | BIENNIAL STATEMENT | 2007-04-01 |
050601002053 | 2005-06-01 | BIENNIAL STATEMENT | 2005-04-01 |
030407002718 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010515002876 | 2001-05-15 | BIENNIAL STATEMENT | 2001-04-01 |
990428002367 | 1999-04-28 | BIENNIAL STATEMENT | 1999-04-01 |
970512002364 | 1997-05-12 | BIENNIAL STATEMENT | 1997-04-01 |
921127002230 | 1992-11-27 | BIENNIAL STATEMENT | 1992-04-01 |
A971959-4 | 1983-04-20 | CERTIFICATE OF INCORPORATION | 1983-04-20 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-11-14 | No data | 781 BURKE AVE, Bronx, BRONX, NY, 10467 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-05-07 | No data | 781 BURKE AVE, Bronx, BRONX, NY, 10467 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204869 | OL VIO | INVOICED | 2013-07-17 | 500 | OL - Other Violation |
348435 | CNV_SI | INVOICED | 2013-06-03 | 20 | SI - Certificate of Inspection fee (scales) |
333589 | CNV_SI | INVOICED | 2012-03-08 | 20 | SI - Certificate of Inspection fee (scales) |
335584 | CNV_SI | INVOICED | 2012-01-03 | 20 | SI - Certificate of Inspection fee (scales) |
320301 | CNV_SI | INVOICED | 2010-05-14 | 20 | SI - Certificate of Inspection fee (scales) |
261770 | CNV_SI | INVOICED | 2003-05-22 | 20 | SI - Certificate of Inspection fee (scales) |
251032 | CNV_SI | INVOICED | 2001-09-27 | 20 | SI - Certificate of Inspection fee (scales) |
243507 | CNV_SI | INVOICED | 2000-07-11 | 20 | SI - Certificate of Inspection fee (scales) |
369759 | CNV_SI | INVOICED | 1999-08-31 | 20 | SI - Certificate of Inspection fee (scales) |
364554 | CNV_SI | INVOICED | 1998-06-19 | 20 | SI - Certificate of Inspection fee (scales) |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6644058509 | 2021-03-04 | 0202 | PPP | 785 East 182nd Street, Bronx, NY, 10467 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2351099 | Intrastate Non-Hazmat | 2012-10-18 | - | - | 5 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State