Search icon

MODERN ITALIAN BAKERY OF WEST BABYLON INC.

Company Details

Name: MODERN ITALIAN BAKERY OF WEST BABYLON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1985 (40 years ago)
Entity Number: 968811
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Principal Address: 301 LOCUST AVE, OAKDALE, NY, United States, 11769
Address: 27 PLANE TREE LN, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 PLANE TREE LN, SAINT JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
JAMES TURCO Chief Executive Officer 301 LOCUST AVE, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 301 LOCUST AVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-24 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-07 2023-05-10 Address 301 LOCUST AVENUE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
1997-03-20 2023-05-10 Address 301 LOCUST AVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
1997-03-20 1997-04-07 Address 301 LOCUST AVE, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
1985-01-24 1997-03-20 Address 980 LITTLE E. NECK RD., WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1985-01-24 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230510002790 2023-05-10 BIENNIAL STATEMENT 2023-01-01
160801006866 2016-08-01 BIENNIAL STATEMENT 2015-01-01
130107006095 2013-01-07 BIENNIAL STATEMENT 2013-01-01
120726002487 2012-07-26 BIENNIAL STATEMENT 2011-01-01
050202002652 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030114002611 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010129002342 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990129002184 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970407000582 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
970320002327 1997-03-20 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345443238 0214700 2021-07-26 301 LOCUST AVENUE, OAKDALE, NY, 11769
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-07-26
Case Closed 2024-01-18

Related Activity

Type Complaint
Activity Nr 1789463
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2022-01-25
Current Penalty 8208.0
Initial Penalty 8204.0
Final Order 2022-03-07
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1): Electrical equipment was not free from recognized hazards that were likely to cause death or serious physical harm to employees: a) Worksite, bakery, north side: On or about July 26, 2021, an outlet on KB Systems (Model: RL S/N: 6917478) custom designed bakery production line known as Gemini Line 2 had a broken outlet cover and was not protected from contamination by foreign materials. b) Worksite, bakery, north side: On or about July 26, 2021, Electrical box on KB Line #1 Roll Line custom designed bakery production line was broken exposing wires on the bottom of the box. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2022-01-25
Current Penalty 0.0
Initial Penalty 8204.0
Final Order 2022-03-07
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(i): Unused openings in boxes, raceways, auxiliary gutters, cabinets, equipment cases, or housings were not effectively closed to afford protection substantially equivalent to the wall of the equipment. a) Worksite, bakery, north side: On or about July 26, 2021, the control panel on Advanced Systems Inc. (Model: A SER S/N:J3122) custom designed bakery production line known as breadline #5 had openings in the 480 volt control panel that were not covered or closed. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
343302832 0214700 2018-07-13 301 LOCUST AVE, OAKDALE, NY, 11769
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-13
Emphasis N: AMPUTATE
Case Closed 2020-09-14

Related Activity

Type Referral
Activity Nr 1359518
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2018-10-09
Abatement Due Date 2018-12-15
Current Penalty 0.0
Initial Penalty 11641.0
Final Order 2018-10-31
Nr Instances 1
Nr Exposed 23
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Worksite, 301 Locust Ave. Oakdale, NY 11769, production floor - The employer did not provide documented energy control procedures for machines such as but not limited to, the KB Systems Intermediate Proofer (Serial Number 19281), on or about 7/12/2013. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C07 I B
Issuance Date 2018-10-09
Abatement Due Date 2019-01-01
Current Penalty 0.0
Initial Penalty 11641.0
Final Order 2018-10-31
Nr Instances 1
Nr Exposed 9
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employees were not instructed in the purpose and use of the energy control procedure: a) Worksite, 301 Locust Ave, Oakdale NY 11769, production floor - Employees operating machines, such as but not limited to KB Systems Intermediate Proofer (Serial Number 19281) were not trained on the purpose and use of the energy control procedures, on or about 07/12/2018. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2018-10-09
Abatement Due Date 2018-11-27
Current Penalty 11641.0
Initial Penalty 11641.0
Final Order 2018-10-31
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven -7 feet or less above floors or platforms were not enclosed: a) Worksite, 301 Locust Ave, NY 11769, production floor - Employees operating the KB Systems Intermediate Proofer (Serial Number 19281) were exposed to an unguarded sprocket wheel and chain; on or about 07/12/2018. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
343197893 0214700 2018-06-01 301 LOCUST AVENUE, OAKDALE, NY, 11769
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-01
Case Closed 2018-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-01
Abatement Due Date 2018-06-15
Current Penalty 3750.0
Initial Penalty 5000.0
Final Order 2018-06-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) MODERN ITALIAN BAKERY OF WEST BABYLON INC. - On or about 12/11/2017, the employer did not notify OSHA within 24 hours of a work related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
300137957 0214700 1998-04-13 301 LOCUST AVENUE, OAKDALE, NY, 11769
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-04-14
Case Closed 1998-04-14
300137965 0214700 1998-04-13 301 LOCUST AVENUE, OAKDALE, NY, 11769
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-04-14
Case Closed 1998-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9624177205 2020-04-28 0235 PPP 301 Locust Ave, HAUPPAUGE, NY, 11769
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1700250
Loan Approval Amount (current) 1700250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 165
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1713757.54
Forgiveness Paid Date 2021-03-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State