Search icon

NEW MT. PLEASANT BAKERY, INC.

Company Details

Name: NEW MT. PLEASANT BAKERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1985 (40 years ago)
Entity Number: 996069
ZIP code: 12307
County: Schenectady
Place of Formation: New York
Address: 751 STATE ST, SCHENECTADY, NY, United States, 12307
Principal Address: 941 CRANE STREET, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RIITANO Chief Executive Officer 1013 ANTHONY DRIVE, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751 STATE ST, SCHENECTADY, NY, United States, 12307

History

Start date End date Type Value
2023-07-15 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2023-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-09 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-09 2001-05-15 Address 751 STATE ST, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070515002639 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050712002605 2005-07-12 BIENNIAL STATEMENT 2005-05-01
030620002262 2003-06-20 BIENNIAL STATEMENT 2003-05-01
010515002716 2001-05-15 BIENNIAL STATEMENT 2001-05-01
921230002477 1992-12-30 BIENNIAL STATEMENT 1992-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
29000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-25
Type:
Other-L
Address:
941 CRANE ST., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1990-05-15
Type:
Monitoring
Address:
941 CRANE ST., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-04-02
Type:
FollowUp
Address:
941 CRANE ST., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-11-21
Type:
Planned
Address:
941 CRANE ST., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29336.72
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29276.31

Court Cases

Court Case Summary

Filing Date:
1989-04-24
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
E DOLE ETL
Party Role:
Plaintiff
Party Name:
NEW MT. PLEASANT BAKERY, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State