Search icon

CREMOSA FOOD COMPANY, LLC

Company Details

Name: CREMOSA FOOD COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 1995 (30 years ago)
Entity Number: 1915049
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: ATTN: JOSEPH MURGOLO, 5 PARK DRIVE, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREMOSA FOOD COMPANY, LLC 401(K)PLAN 2020 113261807 2021-09-30 CREMOSA FOOD COMPANY, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 424400
Sponsor’s telephone number 6317520328
Plan sponsor’s address 5 PARK DRIVE, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing DEAN BARCELONA
CREMOSA FOOD COMPANY, LLC 401(K)PLAN 2019 113261807 2020-06-09 CREMOSA FOOD COMPANY, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 424400
Sponsor’s telephone number 6317520328
Plan sponsor’s address 5 PARK DRIVE, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing JOSEPH MURGOLO
CREMOSA FOOD COMPANY, LLC 401(K)PLAN 2018 113261807 2019-06-07 CREMOSA FOOD COMPANY, LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 424400
Sponsor’s telephone number 6317520328
Plan sponsor’s address 5 PARK DRIVE, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing JOSEPH MURGOLO
CREMOSA FOOD COMPANY, LLC 401(K)PLAN 2017 113261807 2018-06-27 CREMOSA FOOD COMPANY, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 424400
Sponsor’s telephone number 6317520328
Plan sponsor’s address 5 PARK DRIVE, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing JOSEPH MURGOLO
CREMOSA FOOD COMPANY, LLC 401(K)PLAN 2016 113261807 2017-06-29 CREMOSA FOOD COMPANY, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 424400
Sponsor’s telephone number 6317520328
Plan sponsor’s address 5 PARK DRIVE, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing JOSEPH MURGOLO
CREMOSA FOOD COMPANY, LLC 401(K)PLAN 2015 113261807 2016-07-06 CREMOSA FOOD COMPANY, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 424400
Sponsor’s telephone number 6317520328
Plan sponsor’s address 5 PARK DRIVE, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 113261807
Plan administrator’s name JOE MURGOLO
Plan administrator’s address 5 PARK DRIVE, MELVILLE, NY, 11747
Administrator’s telephone number 6317520328

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing JOSEPH MURGOLO
CREMOSA FOOD COMPANY, LLC 401(K)PLAN 2014 113261807 2015-04-24 CREMOSA FOOD COMPANY, LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 424400
Sponsor’s telephone number 6317520328
Plan sponsor’s address 5 PARK DRIVE, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 113261807
Plan administrator’s name JOE MURGOLO
Plan administrator’s address 5 PARK DRIVE, MELVILLE, NY, 11747
Administrator’s telephone number 6317520328

Signature of

Role Plan administrator
Date 2015-04-24
Name of individual signing JOSEPH MURGOLO
CREMOSA FOOD COMPANY, LLC 401(K)PLAN 2013 113261807 2014-06-25 CREMOSA FOOD COMPANY, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 424400
Sponsor’s telephone number 6317520328
Plan sponsor’s address 5 PARK DRIVE, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 113261807
Plan administrator’s name JOE MURGOLO
Plan administrator’s address 5 PARK DRIVE, MELVILLE, NY, 11747
Administrator’s telephone number 6317520328

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing JOSEPH MURGOLO
CREMOSA FOOD COMPANY, LLC 401(K)PLAN 2012 113261807 2013-02-27 CREMOSA FOOD COMPANY, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 424400
Sponsor’s telephone number 6317520328
Plan sponsor’s address 5 PARK DRIVE, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 113261807
Plan administrator’s name JOE MURGOLO
Plan administrator’s address 5 PARK DRIVE, MELVILLE, NY, 11747
Administrator’s telephone number 6317520328

Signature of

Role Plan administrator
Date 2013-02-27
Name of individual signing JOSEPH MURGOLO
CREMOSA FOOD COMPANY, LLC 401(K)PLAN 2011 113261807 2012-04-26 CREMOSA FOOD COMPANY, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 424400
Sponsor’s telephone number 6317520328
Plan sponsor’s address 5 PARK DRIVE, MELVILLE, NY, 11747

Plan administrator’s name and address

Administrator’s EIN 113261807
Plan administrator’s name JOE MURGOLO
Plan administrator’s address 5 PARK DRIVE, MELVILLE, NY, 11747
Administrator’s telephone number 6317520328

Signature of

Role Plan administrator
Date 2012-04-26
Name of individual signing JOE MURGOLO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: JOSEPH MURGOLO, 5 PARK DRIVE, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
210409060413 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190522002057 2019-05-22 BIENNIAL STATEMENT 2019-04-01
190312060883 2019-03-12 BIENNIAL STATEMENT 2017-04-01
150427006161 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130405007029 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110428002216 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090402002434 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070403002182 2007-04-03 BIENNIAL STATEMENT 2007-04-01
050711002031 2005-07-11 BIENNIAL STATEMENT 2005-04-01
030416002402 2003-04-16 BIENNIAL STATEMENT 2003-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311132955 0214700 2008-01-16 5 PARK DRIVE, MELVILLE, NY, 11747
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-01-16
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2008-03-03

Related Activity

Type Complaint
Activity Nr 205677164
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2008-02-07
Abatement Due Date 2008-02-20
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-02-07
Abatement Due Date 2008-02-20
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2008-02-07
Abatement Due Date 2008-02-20
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193167208 2020-04-15 0235 PPP 5 PARK DR, MELVILLE, NY, 11747-3035
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 926055
Loan Approval Amount (current) 926055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELVILLE, SUFFOLK, NY, 11747-3035
Project Congressional District NY-01
Number of Employees 75
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 932093.39
Forgiveness Paid Date 2020-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0503119 Other Personal Injury 2005-06-29 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-06-29
Termination Date 2006-01-24
Section 1332
Sub Section PI
Status Terminated

Parties

Name MERCADO
Role Plaintiff
Name CREMOSA FOOD COMPANY, LLC
Role Defendant
0300572 Employee Retirement Income Security Act (ERISA) 2003-02-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-02-04
Termination Date 2003-07-31
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 27 WELFA
Role Plaintiff
Name CREMOSA FOOD COMPANY, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State