Search icon

GEMELLI FINE FOODS, INC.

Company Details

Name: GEMELLI FINE FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1988 (37 years ago)
Entity Number: 1282153
ZIP code: 11702
County: Nassau
Place of Formation: New York
Address: 115 EAST MAIN STREET, BABYLON VILLAGE, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI COSENTINO Chief Executive Officer 115 EAST MAIN STREET, BABYLON VILLAGE, NY, United States, 11702

DOS Process Agent

Name Role Address
GEMELLI FINE FOODS, INC. DOS Process Agent 115 EAST MAIN STREET, BABYLON VILLAGE, NY, United States, 11702

Licenses

Number Type Address
470322 Retail grocery store 115 E MAIN ST, BABYLON, NY, 11702

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 115 EAST MAIN STREET, BABYLON VILLAGE, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 115 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-02-21 Address 115 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2000-09-08 2024-02-21 Address 115 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1998-07-24 2000-09-08 Address C/O GEMELLI FINE FOODS, 115 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-04-27 1998-07-24 Address % GEMELLI FINE FOODS, 115 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-04-27 2020-08-03 Address 115 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1988-08-03 1993-04-27 Address 1059 OAKS DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1988-08-03 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221001105 2024-02-21 BIENNIAL STATEMENT 2024-02-21
200803062053 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006316 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007233 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140806006163 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120814002561 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100818002623 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080730002229 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060726002373 2006-07-26 BIENNIAL STATEMENT 2006-08-01
041018002567 2004-10-18 BIENNIAL STATEMENT 2004-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-02 GEMELLI PORK STORE 115 E MAIN ST, BABYLON, Suffolk, NY, 11702 A Food Inspection Department of Agriculture and Markets No data
2022-10-05 GEMELLI PORK STORE 115 E MAIN ST, BABYLON, Suffolk, NY, 11702 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
5425217203 2020-04-27 0235 PPP 115 East MAIN ST, BABYLON, NY, 11702-3524
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182737.5
Loan Approval Amount (current) 182737.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BABYLON, SUFFOLK, NY, 11702-3524
Project Congressional District NY-02
Number of Employees 23
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 184295.34
Forgiveness Paid Date 2021-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State