Search icon

ARIOLA FOODS CORP.

Company Details

Name: ARIOLA FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1988 (37 years ago)
Entity Number: 1225380
ZIP code: 11735
County: Kings
Place of Formation: New York
Address: PO BOX 3518, FARMINGDALE, NY, United States, 11735
Principal Address: 60 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ARIOLA Chief Executive Officer 60 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 3518, FARMINGDALE, NY, United States, 11735

Licenses

Number Type Address
474274 Retail grocery store 60 ALLEN BLVD, FARMINGDALE, NY, 11735

History

Start date End date Type Value
1993-03-15 2016-07-06 Address 218-38 97TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
1993-03-15 2016-07-06 Address 218-38 97TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)
1993-03-15 2016-07-06 Address 218-38 97TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
1988-01-07 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-07 1993-03-15 Address 1218 LIBERTY AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160706002031 2016-07-06 BIENNIAL STATEMENT 2016-01-01
080128003413 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060309002015 2006-03-09 BIENNIAL STATEMENT 2006-01-01
040203002311 2004-02-03 BIENNIAL STATEMENT 2004-01-01
011226002257 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000316002545 2000-03-16 BIENNIAL STATEMENT 2000-01-01
980127002535 1998-01-27 BIENNIAL STATEMENT 1998-01-01
940207002074 1994-02-07 BIENNIAL STATEMENT 1994-01-01
930315002234 1993-03-15 BIENNIAL STATEMENT 1993-01-01
B587919-3 1988-01-07 CERTIFICATE OF INCORPORATION 1988-01-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-19 ARIOLA FOODS 60 ALLEN BLVD, FARMINGDALE, Suffolk, NY, 11735 A Food Inspection Department of Agriculture and Markets No data
2024-01-16 ARIOLA FOODS 60 ALLEN BLVD, FARMINGDALE, Suffolk, NY, 11735 C Food Inspection Department of Agriculture and Markets 09E - Light sources inside a walk in cooler and walk in freezer yields insufficient light.
2023-11-10 ARIOLA FOODS 60 ALLEN BLVD, FARMINGDALE, Suffolk, NY, 11735 C Food Inspection Department of Agriculture and Markets 09E - Light source inside a kitchen walk-in cooler yields insufficient light.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2939516000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ARIOLA FOODS CORP
Recipient Name Raw ARIOLA FOODS CORP
Recipient DUNS 015500455
Recipient Address 60 ALLEN BLVD, FARMINGVILLE, NASSAU, NEW YORK, 11735-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 705000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161387709 2020-05-01 0235 PPP 60 Allen Blvd, Farmingdale, NY, 11735
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217582
Loan Approval Amount (current) 217582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 41
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219269.01
Forgiveness Paid Date 2021-02-10
9474118405 2021-02-17 0235 PPS 60 Allen Blvd, Farmingdale, NY, 11735-5662
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217290
Loan Approval Amount (current) 217290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-5662
Project Congressional District NY-02
Number of Employees 38
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218819.96
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State