Search icon

JCJ BAKERY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES NICOSIA Chief Executive Officer 781 BURKE AVE, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 781 BURKE AVE, BRONX, NY, United States, 10467

History

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)

Filings

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

Inspections

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

Fine And Fees

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)

Paycheck Protection Program

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
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229147
Loan Approval Amount (current) 229147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467
Project Congressional District NY-13
Number of Employees 12
NAICS code 311812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232342.33
Forgiveness Paid Date 2022-07-21

Motor Carrier Census

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)
Legal Name JCJ BAKERY CORP
DBA Name -
Physical Address 630 S COLUMBUS AVE, MOUNT VERNON, NY, 10550, US
Mailing Address 630 S COLUMBUS AVE, MOUNT VERNON, NY, 10550, US
Phone (914) 774-1316
Fax (718) 798-2525
E-mail -

Safety Measurement System - All Transportation

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