Search icon

OLD WORLD ITALIAN FOOD CORP.

Company Details

Name: OLD WORLD ITALIAN FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1988 (36 years ago)
Entity Number: 1298230
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 2201 JERICHO TPKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIO BRANCHINELLI Chief Executive Officer 2201 JERICHO TPKE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
EMILIO BRANCHINELLI DOS Process Agent 2201 JERICHO TPKE, COMMACK, NY, United States, 11725

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132147 Alcohol sale 2023-08-10 2023-08-10 2025-07-31 2201 JERICHO TPKE, COMMACK, New York, 11725 Restaurant

History

Start date End date Type Value
2022-08-03 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-12 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-12 1995-07-24 Address 150 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080926002599 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061004002689 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041213002040 2004-12-13 BIENNIAL STATEMENT 2004-10-01
021010002162 2002-10-10 BIENNIAL STATEMENT 2002-10-01
001010002351 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981022002130 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961104002151 1996-11-04 BIENNIAL STATEMENT 1996-10-01
950724002076 1995-07-24 BIENNIAL STATEMENT 1993-10-01
B694423-3 1988-10-12 CERTIFICATE OF INCORPORATION 1988-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5721448301 2021-01-25 0235 PPS 2201 Jericho Tpke, Commack, NY, 11725-2904
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577928.32
Loan Approval Amount (current) 577928.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-2904
Project Congressional District NY-01
Number of Employees 41
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 581934.23
Forgiveness Paid Date 2021-10-06
5564197210 2020-04-27 0235 PPP 2201 JERICHO TURNPIKE, COMMACK, NY, 11725-2904
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414855
Loan Approval Amount (current) 414855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-2904
Project Congressional District NY-01
Number of Employees 30
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 420397.92
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State