Search icon

SALPINO FOOD CORP.

Company Details

Name: SALPINO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1985 (39 years ago)
Entity Number: 1036619
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3457 MERRICK ROAD, WANTAGHH, NY, United States, 11793
Principal Address: 3457 MERRICK ROAD, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALPINO FOOD CORP. DOS Process Agent 3457 MERRICK ROAD, WANTAGHH, NY, United States, 11793

Chief Executive Officer

Name Role Address
JOSEPH BARBIERI Chief Executive Officer 3457 MERRICK ROAD, WANTAGH, NY, United States, 11793

Licenses

Number Type Address
288597 Retail grocery store 3457 MERRICK RD, WANTAGH, NY, 11793

History

Start date End date Type Value
2013-10-18 2017-10-31 Address 3457 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2007-10-04 2019-10-17 Address 3457 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2007-10-04 2017-10-31 Address 52 ROFAY DRIVE, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2007-10-04 2013-10-18 Address 52 ROFAY DRIVE, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2003-10-29 2007-10-04 Address 52 ROFAY DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2003-10-29 2007-10-04 Address 52 ROFAY DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2001-10-01 2007-10-04 Address 3457 MERRICK RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1995-06-12 2003-10-29 Address 2121 ROOSEVELT AVENUE, EAST MEADOW, NY, 11703, USA (Type of address: Chief Executive Officer)
1995-06-12 2001-10-01 Address 3433 MERRICK ROAD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1995-06-12 2003-10-29 Address 2121 ROOSEVELT AVENUE, EAST MEADOW, NY, 11703, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191017060223 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171031006106 2017-10-31 BIENNIAL STATEMENT 2017-10-01
131018006522 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111110002382 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091116002292 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071004002167 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051214003172 2005-12-14 BIENNIAL STATEMENT 2005-10-01
031029002675 2003-10-29 BIENNIAL STATEMENT 2003-10-01
011001002321 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991028002091 1999-10-28 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-21 SALPINO III 3457 MERRICK RD, WANTAGH, Nassau, NY, 11793 A Food Inspection Department of Agriculture and Markets No data
2024-05-17 SALPINO III 3457 MERRICK RD, WANTAGH, Nassau, NY, 11793 B Food Inspection Department of Agriculture and Markets 15A - Two interior food contact surfaces of the rear meat prep area bandsaw exhibited a moderate build-up of dried food residues.
2022-12-15 SALPINO III 3457 MERRICK RD, WANTAGH, Nassau, NY, 11793 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090508206 2020-08-05 0235 PPP 3457 MERRICK RD, WANTAGH, NY, 11793-4331
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118345
Loan Approval Amount (current) 118345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-4331
Project Congressional District NY-04
Number of Employees 31
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119131.07
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3857493 Intrastate Non-Hazmat 2025-03-10 145000 2024 1 1 Private(Property)
Legal Name SALPINO FOOD CORP
DBA Name SALPINO ITALIAN FOOD MARKET
Physical Address 3457 MERRICK ROAD, WANTAGH, NY, 11793, US
Mailing Address 3457 MERRICK ROAD, WANTAGH, NY, 11793, US
Phone (516) 221-1100
Fax (516) 679-7763
E-mail SALPINO3@YAHOO.COM

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: 16 Mar 2025

Sources: New York Secretary of State