Search icon

CASA DELLA MOZZARELLA ITALIAN DELI, INC.

Company Details

Name: CASA DELLA MOZZARELLA ITALIAN DELI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1993 (32 years ago)
Entity Number: 1700789
ZIP code: 10803
County: Bronx
Place of Formation: New York
Principal Address: 604 EAST 187TH STREET, BRONX, NY, United States, 10458
Address: 670 JAMES ST, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ORAZIO CARCIOTTO DOS Process Agent 670 JAMES ST, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
ORAZIOP CARCIOTTO Chief Executive Officer 670 JAMES ST, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
2003-02-13 2009-02-05 Address 1162 EDISON AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2003-02-13 2009-02-05 Address 1162 EDISON AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1997-05-23 2003-02-13 Address 191 MEAGHER AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1994-05-12 2003-02-13 Address 191 MEAGHER AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1993-02-08 1997-05-23 Address 191 MEAGHER AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314002230 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110216002527 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090205002148 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070326003277 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050316002017 2005-03-16 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2680711 SCALE-01 INVOICED 2017-10-25 60 SCALE TO 33 LBS
2241148 SCALE-01 INVOICED 2015-12-23 60 SCALE TO 33 LBS
349149 CNV_SI INVOICED 2013-09-06 60 SI - Certificate of Inspection fee (scales)
341859 CNV_SI INVOICED 2012-08-21 60 SI - Certificate of Inspection fee (scales)
324764 CNV_SI INVOICED 2011-01-12 40 SI - Certificate of Inspection fee (scales)
320882 CNV_SI INVOICED 2010-06-08 40 SI - Certificate of Inspection fee (scales)
284670 CNV_SI INVOICED 2006-02-17 40 SI - Certificate of Inspection fee (scales)
267935 CNV_SI INVOICED 2004-07-06 40 SI - Certificate of Inspection fee (scales)
240548 CNV_SI INVOICED 2000-02-02 40 SI - Certificate of Inspection fee (scales)
365705 CNV_SI INVOICED 1998-09-01 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
45600.00
Total Face Value Of Loan:
45600.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45600
Current Approval Amount:
45600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46142.13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State