Search icon

PRIMA PASTA & CAFE, INC.

Company Details

Name: PRIMA PASTA & CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1992 (33 years ago)
Entity Number: 1612912
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 161-50B CROSS BAY RD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMA PASTA & CAFE 401(K) PROFIT SHARING PLAN & TRUST 2022 113099864 2023-04-06 PRIMA PASTA & CAFE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 311710
Sponsor’s telephone number 6462295398
Plan sponsor’s address 16150 CROSSBAY BLVD, HOWARD BEACH, NY, 11414

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing EDWARD ROJAS
PRIMA PASTA & CAFE 401(K) PROFIT SHARING PLAN & TRUST 2021 113099864 2022-04-26 PRIMA PASTA & CAFE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 311710
Sponsor’s telephone number 6462295398
Plan sponsor’s address 16150 CROSSBAY BLVD, HOWARD BEACH, NY, 11414

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing EDWARD ROJAS
PRIMA PASTA & CAFE 401(K) PROFIT SHARING PLAN & TRUST 2020 113099864 2021-04-09 PRIMA PASTA & CAFE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 311710
Sponsor’s telephone number 6462295398
Plan sponsor’s address 16150 CROSSBAY BLVD, HOWARD BEACH, NY, 11414

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161-50B CROSS BAY RD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
ANTONINETTE MODICA Chief Executive Officer 161-05 92ND ST, NEW YORK, NY, United States, 11414

History

Start date End date Type Value
2023-09-18 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-05 2014-07-30 Address 161-05 92ND ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2006-09-15 2013-02-05 Address 530 WESTCHESTER STREET, LONG BEACH, NY, 11414, USA (Type of address: Service of Process)
2006-09-15 2013-02-05 Address 530 WESTCHESTER STREET, LONG BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2006-09-15 2013-02-05 Address 530 WESTCHESTER STREET, LONG BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1993-03-31 2006-09-15 Address 530 WESTCHESTER STREET, LONG BEACH, NY, 00000, USA (Type of address: Principal Executive Office)
1993-03-31 2006-09-15 Address 530 WESTCHESTER STREET, LONG BEACH, NY, 00000, USA (Type of address: Service of Process)
1993-03-31 2006-09-15 Address 530 WESTCHESTER STREET, LONG BEACH, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140730002243 2014-07-30 BIENNIAL STATEMENT 2014-02-01
130205002023 2013-02-05 BIENNIAL STATEMENT 2012-02-01
060915002353 2006-09-15 BIENNIAL STATEMENT 2006-02-01
930331002182 1993-03-31 BIENNIAL STATEMENT 1993-02-01
920213000285 1992-02-13 CERTIFICATE OF INCORPORATION 1992-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
162754 PL VIO INVOICED 2011-07-11 100 PL - Padlock Violation
234039 PL VIO INVOICED 1998-07-08 100 PL - Padlock Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300760 Fair Labor Standards Act 2023-02-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-01
Termination Date 2023-03-14
Section 0002
Sub Section FL
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name PRIMA PASTA & CAFE, INC.
Role Defendant
1101222 Fair Labor Standards Act 2011-03-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-15
Termination Date 2013-04-05
Date Issue Joined 2011-05-20
Trial Begin Date 2013-02-25
Trial End Date 2013-02-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name LUGARDO
Role Plaintiff
Name PRIMA PASTA & CAFE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State