Search icon

BROCCOLI ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROCCOLI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1993 (32 years ago)
Entity Number: 1763258
ZIP code: 13304
County: Oneida
Place of Formation: New York
Address: 7552 BLUE ROAD, BARNEVELD, NY, United States, 13304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD BROCCOLI DOS Process Agent 7552 BLUE ROAD, BARNEVELD, NY, United States, 13304

Chief Executive Officer

Name Role Address
RICHARD BROCCOLI Chief Executive Officer 7552 BLUE ROAD, BARNEVELD, NY, United States, 13304

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CHRISTOPHER BROCCOLI
User ID:
P2460557

Unique Entity ID

Unique Entity ID:
FTMPE3GRN363
CAGE Code:
8KRV2
UEI Expiration Date:
2026-01-07

Business Information

Division Name:
BROCCOLI ASSOCIATES INC.
Activation Date:
2025-01-09
Initial Registration Date:
2020-04-26

Form 5500 Series

Employer Identification Number (EIN):
161446750
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1995-11-07 2013-10-30 Address 80 TABER ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1995-11-07 2013-10-30 Address 80 TABER ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1995-11-07 2013-10-30 Address 80 TABER ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1993-10-12 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-12 1995-11-07 Address 80 TABER ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030002198 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111012002444 2011-10-12 BIENNIAL STATEMENT 2011-10-01
090930002642 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071005002690 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051122003110 2005-11-22 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
123J1420G0143
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-11
Description:
2000007177/4400001060/PRECOOKED MEAT BOX,COMBINATION BOX,FRESH FRUIT/VEGETABLE BOX,DAIRY PRODUCTS BOX
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
123J1420C1890
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
184480.00
Base And Exercised Options Value:
184480.00
Base And All Options Value:
184480.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-05-14
Description:
2000006919/4100020242/PRECOOKED MEAT BOX,COMBINATION BOX
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8905: MEAT, POULTRY, AND FISH

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
48245.00
Total Face Value Of Loan:
48245.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$48,245
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,577.16
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $45,000
Utilities: $3,245
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State