Search icon

AIELLO BROTHERS CHEESE CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIELLO BROTHERS CHEESE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1988 (37 years ago)
Entity Number: 1297077
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 145-48TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIELLO BROTHERS CHEESE CO. INC. DOS Process Agent 145-48TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
NANCY AIELLO Chief Executive Officer 145-48TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2022-01-10 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-15 2020-10-05 Address 145-48TH ST, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1995-04-11 2016-09-15 Address 7609-18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1995-04-11 2016-09-15 Address 8782-16TH AVENUE, BROOKLYN, NY, 11214, 5802, USA (Type of address: Chief Executive Officer)
1995-04-11 2016-09-15 Address 7609-18TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201005061021 2020-10-05 BIENNIAL STATEMENT 2020-10-01
200624060225 2020-06-24 BIENNIAL STATEMENT 2018-10-01
170821002008 2017-08-21 BIENNIAL STATEMENT 2016-10-01
160915002002 2016-09-15 BIENNIAL STATEMENT 2014-10-01
041206002209 2004-12-06 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
279776 CNV_SI INVOICED 2005-04-29 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
47500.00
Total Face Value Of Loan:
47500.00

Trademarks Section

Serial Number:
88957578
Mark:
AIELLO'S ORIGINAL DAIRYMAID
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2020-06-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AIELLO'S ORIGINAL DAIRYMAID

Goods And Services

For:
Cheese; Mozzarella cheese
First Use:
1988-01-01
International Classes:
029 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$47,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,076.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,000
Utilities: $3,000
Mortgage Interest: $5,500
Rent: $9,000
Jobs Reported:
5
Initial Approval Amount:
$47,500
Date Approved:
2021-02-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $47,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State