Search icon

CODINO'S FOODS, INC.

Company Details

Name: CODINO'S FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1991 (34 years ago)
Entity Number: 1544584
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
KATHERINE DEVANTIER PRABHU Chief Executive Officer 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 704 CORPORATIONS PARK, SCOTIA, NY, 12302, 1091, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 704 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 5500, Par value: 2
2025-02-25 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 5500, Par value: 2
1994-12-20 2025-02-25 Shares Share type: PAR VALUE, Number of shares: 5500, Par value: 2
1993-02-01 2025-03-11 Address 704 CORPORATIONS PARK, SCOTIA, NY, 12302, 1091, USA (Type of address: Chief Executive Officer)
1993-02-01 2025-03-11 Address 704 CORPORATIONS PARK, SCOTIA, NY, 12302, 1091, USA (Type of address: Service of Process)
1991-05-01 1993-02-01 Address 704 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311004486 2025-03-11 BIENNIAL STATEMENT 2025-03-11
130509002406 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110517002451 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090417002069 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070510002500 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050712002169 2005-07-12 BIENNIAL STATEMENT 2005-05-01
050405000146 2005-04-05 CERTIFICATE OF AMENDMENT 2005-04-05
030423002624 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010502002474 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990525002637 1999-05-25 BIENNIAL STATEMENT 1999-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-09 CODINOS BLDG 704 CORPORATIONS PARK, SCOTIA, Schenectady, NY, 12302 B Food Inspection Department of Agriculture and Markets 10A - Three exterior overhead doors in dock loading area exhibit space greater than 1/4'' along dock plate interior areas.
2022-03-15 CODINOS BLDG 704 CORPORATIONS PARK, SCOTIA, Schenectady, NY, 12302 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347086167 0213100 2023-11-07 704 CORPORATIONS PARK, SCOTIA, NY, 12302
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-11-07
Emphasis N: AMPUTATE
Case Closed 2024-04-25

Related Activity

Type Referral
Activity Nr 2099665
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2024-03-05
Abatement Due Date 2024-03-15
Current Penalty 2903.4
Initial Penalty 4839.0
Final Order 2024-03-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: (a) Press machine, Line A - On or about November 05, 2023, An employee was cleaning a Demaco Extruder press machine, powered by an electrical energy source. The employee engaged the emergency stop button to clean the machine, reached into the press as the screw was still in motion and his finger was caught in the screw. The employer did not have an established program consisting of energy control procedures, employee training, and periodic inspections.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2024-03-05
Abatement Due Date 2024-03-15
Current Penalty 2903.4
Initial Penalty 4839.0
Final Order 2024-03-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: (a) Press machine, Line A - On or about November 05, 2023, An employee were cleaning a Demaco Extruder press machine, powered by an electrical energy source. The employee engaged the emergency stop button to clean the machine, reached into the press as the screw was still in motion and his finger became caught in the screw. The employer did not have procedures developed, documented and utilized when cleaning the Demaco Extruder press machine.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2024-03-05
Abatement Due Date 2024-03-15
Current Penalty 6775.2
Initial Penalty 11292.0
Final Order 2024-03-26
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(i): Locks, tags, chains, wedges, key blocks, adapter pins, self-locking fasteners, or other hardware were not provided by the employer for isolating, securing or blocking of machines or equipment from energy sources: (a) Press machine, Line A - On or about November 05, 2023, an employee was cleaning a Demaco Extruder press machine, powered by an electrical energy source. The employee engaged the emergency stop button to clean the machine, reached into the press as the screw was still in motion and his finger became caught in the screw. The employer failed to ensure that locks were provided to the employee while performing servicing work on the Demaco Extruder press machine.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2024-03-05
Abatement Due Date 2024-03-15
Current Penalty 6775.2
Initial Penalty 11292.0
Final Order 2024-03-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation: (a) Press machine, Line A - On or about November 05, 2023, an employee was cleaning a Demaco Extruder press machine, powered by an electrical energy source. The employee engaged the emergency stop button to clean the machine, reached into the press as the screw was still in motion and his finger became caught in the winding screw. The employee conducts regular cleaning of the machine without the knowledge and skills needed for the safe application, usage, and removal of energy control on equipment.
346114895 0213100 2022-08-01 704 CORPORATIONS PARK, SCOTIA, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-01
Case Closed 2023-02-21

Related Activity

Type Complaint
Activity Nr 1926316
Safety Yes
Health Yes
Type Inspection
Activity Nr 1611183
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2023-01-20
Abatement Due Date 2023-02-06
Current Penalty 3750.0
Initial Penalty 6250.0
Final Order 2023-02-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c):Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) Compressor room: On or prior to 8/1/22, the compressor room was not equipped with an emergency eyewash and emergency shower, where maintenance personnel were exposed to potential eye/face contact with anhydrous ammonia during tasks such as oil draining.
346111834 0213100 2022-07-29 704 CORPORATIONS PARK, SCOTIA, NY, 12302
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-07-29
Emphasis N: HEATNEP
Case Closed 2022-11-14

Related Activity

Type Complaint
Activity Nr 1922364
Safety Yes
Health Yes
Type Inspection
Activity Nr 1611489
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2022-08-25
Abatement Due Date 2022-09-14
Current Penalty 1450.0
Initial Penalty 1450.0
Final Order 2022-09-20
Nr Instances 1
Nr Exposed 37
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2): Employer with establishment having 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and your establishment is classified in an industry listed in appendix A to subpart E of this part, then you must electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee: a) Located at Codino's Foods, Inc. located at 704 Corporations Park in Scotia, NY 12302: On or about 7/29/2022, the employer failed to electronically submit information from their OSHA Form 300A or equivalent for calendar year 2021 by March 2, 2022. The establishment employed 37 employees during calendar year 2021 and is classified 623110 during calendar year 2021. Note: Employer must submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the forms.
344075817 0213100 2019-06-12 704 CORPORATION PARK., SCOTIA, NY, 12302
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-06-12
Emphasis N: AMPUTATE
Case Closed 2019-07-05

Related Activity

Type Referral
Activity Nr 1461446
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5109167003 2020-04-05 0248 PPP 704 CORPORATION PARK, SCHENECTADY, NY, 12302-1047
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377400
Loan Approval Amount (current) 377400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-1047
Project Congressional District NY-20
Number of Employees 34
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379759.73
Forgiveness Paid Date 2021-02-12
6919008309 2021-01-27 0248 PPS 704 Corporation Park, Schenectady, NY, 12302-1080
Loan Status Date 2021-11-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372674
Loan Approval Amount (current) 372674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12302-1080
Project Congressional District NY-20
Number of Employees 34
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 374382.09
Forgiveness Paid Date 2021-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State