Search icon

STEINWAY PASTA & GELATI, INC.

Company Details

Name: STEINWAY PASTA & GELATI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1989 (36 years ago)
Entity Number: 1326897
ZIP code: 10022
County: Kings
Place of Formation: New York
Principal Address: 146 ALBANY AVENUE, LINDENHURST, NY, United States, 11757
Address: 65, East 54 Street, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO ARPAIA Chief Executive Officer 146 ALBANY AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
STEINWAY PASTA & GELATI, INC. DOS Process Agent 65, East 54 Street, New York, NY, United States, 10022

Licenses

Number Type Address
731414 Retail grocery store 146 ALBANY AVE, LINDENHURST, NY, 11757

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 146 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2018-09-28 2023-03-07 Address 146 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2018-09-28 2023-03-07 Address 146 ALBANY AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2014-07-16 2018-09-28 Address 37 GRAND AVE, BROOKLYN, NY, 11305, USA (Type of address: Principal Executive Office)
2014-07-16 2018-09-28 Address 37 GRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2014-07-16 2018-09-28 Address 37 GRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2005-11-10 2014-07-16 Address 37 GRAND AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1994-03-17 2005-11-10 Address 20-74 A STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1993-05-07 2014-07-16 Address 20-74A STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1993-05-07 2014-07-16 Address 20-74A STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230307002404 2023-03-07 BIENNIAL STATEMENT 2023-02-01
210209060325 2021-02-09 BIENNIAL STATEMENT 2021-02-01
180928006051 2018-09-28 BIENNIAL STATEMENT 2017-02-01
160718002033 2016-07-18 BIENNIAL STATEMENT 2016-02-01
140716002279 2014-07-16 BIENNIAL STATEMENT 2013-02-01
051110000376 2005-11-10 CERTIFICATE OF CHANGE 2005-11-10
010305002146 2001-03-05 BIENNIAL STATEMENT 2001-02-01
990305002272 1999-03-05 BIENNIAL STATEMENT 1999-02-01
970227002439 1997-02-27 BIENNIAL STATEMENT 1997-02-01
940317002314 1994-03-17 BIENNIAL STATEMENT 1994-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-09 DOLCE AMORE 146 ALBANY AVE, LINDENHURST, Suffolk, NY, 11757 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314883687 0215000 2010-10-21 20 GRAND AVE, BROOKLYN, NY, 11205
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-10-21
Case Closed 2014-05-29

Related Activity

Type Referral
Activity Nr 202653333
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-02-17
Abatement Due Date 2011-04-05
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 I01
Issuance Date 2011-02-17
Abatement Due Date 2011-03-22
Current Penalty 2520.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2011-02-17
Abatement Due Date 2011-03-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2011-02-17
Abatement Due Date 2011-03-22
Current Penalty 2520.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2011-02-17
Abatement Due Date 2011-03-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-02-17
Abatement Due Date 2011-03-22
Current Penalty 2520.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2011-02-17
Abatement Due Date 2011-03-22
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-02-17
Abatement Due Date 2011-03-22
Nr Instances 1
Nr Exposed 2
Gravity 10
314883638 0215000 2010-10-20 20 GRAND AVE, BROOKLYN, NY, 11205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-10-20
Case Closed 2012-06-21

Related Activity

Type Referral
Activity Nr 202653291
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2010-12-09
Abatement Due Date 2010-12-21
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2010-12-09
Abatement Due Date 2010-12-28
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
312605371 0215000 2008-11-18 37 GRAND AVENUE, BROOKLYN, NY, 11205
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-11-18
Emphasis N: DUSTEXPL
Case Closed 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2774228403 2021-02-04 0235 PPS 146 Albany Ave, Lindenhurst, NY, 11757-3628
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186506.07
Loan Approval Amount (current) 186506.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-3628
Project Congressional District NY-02
Number of Employees 20
NAICS code 311999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188526.55
Forgiveness Paid Date 2022-03-17
9581117208 2020-04-28 0235 PPP 146 ALBANY AVENUE, LINDENHURST, NY, 11757-3628
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186506.07
Loan Approval Amount (current) 186506.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LINDENHURST, SUFFOLK, NY, 11757-3628
Project Congressional District NY-02
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189277.76
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State