Search icon

JOSEPH A. CIMINO FOOD BROKERS INC.

Company Details

Name: JOSEPH A. CIMINO FOOD BROKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1990 (34 years ago)
Entity Number: 1497024
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7595 MORGAN RD, LIVERPOOL, NY, United States, 13090
Principal Address: 7705 FOXTAIL PINES, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A CIMINO Chief Executive Officer 7595 MORGAN RD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7595 MORGAN RD, LIVERPOOL, NY, United States, 13090

Form 5500 Series

Employer Identification Number (EIN):
161388732
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-04 1997-01-06 Address 2100 PARK STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-01-04 1999-01-25 Address 5009 FALLING LEAF TRAIL, NO. SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1993-01-04 1997-01-06 Address 2100 PARK STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1990-12-21 1993-01-04 Address 2100 PARK STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161201006549 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141209007275 2014-12-09 BIENNIAL STATEMENT 2014-12-01
110110003145 2011-01-10 BIENNIAL STATEMENT 2010-12-01
061205002709 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050106002282 2005-01-06 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
132991.48
Total Face Value Of Loan:
132991.48

Date of last update: 15 Mar 2025

Sources: New York Secretary of State