Search icon

AIELLO BROTHERS CHEESE CO. INC.

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)
1990-03-13 1995-04-11 Address 8424 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1988-10-06 1990-03-13 Address 8782 16TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1988-10-06 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
021015002106 2002-10-15 BIENNIAL STATEMENT 2002-10-01
001019002354 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981023002322 1998-10-23 BIENNIAL STATEMENT 1998-10-01
961018002271 1996-10-18 BIENNIAL STATEMENT 1996-10-01
950411002134 1995-04-11 BIENNIAL STATEMENT 1993-10-01

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1313017700 2020-05-01 0202 PPP 8782 16th ave, BROOKLYN, NY, 11214
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 311513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48076.7
Forgiveness Paid Date 2021-07-22
5549308400 2021-02-08 0202 PPS 145B 48th St, Brooklyn, NY, 11232-4227
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 Brooklyn, KINGS, NY, 11232-4227
Project Congressional District NY-10
Number of Employees 5
NAICS code 311513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State