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
Name | Role | Address |
---|---|---|
VINCENZO ARPAIA | Chief Executive Officer | 146 ALBANY AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
STEINWAY PASTA & GELATI, INC. | DOS Process Agent | 65, East 54 Street, New York, NY, United States, 10022 |
Number | Type | Address |
---|---|---|
731414 | Retail grocery store | 146 ALBANY AVE, LINDENHURST, NY, 11757 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314883687 | 0215000 | 2010-10-21 | 20 GRAND AVE, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2008-11-18 |
Emphasis | N: DUSTEXPL |
Case Closed | 2008-12-01 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9581117208 | 2020-04-28 | 0235 | PPP | 146 ALBANY AVENUE, LINDENHURST, NY, 11757-3628 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State