Search icon

ARTUSO PASTRY FOODS CORP.

Company Details

Name: ARTUSO PASTRY FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1996 (28 years ago)
Entity Number: 2085503
ZIP code: 10528
County: Bronx
Place of Formation: New York
Address: 2 DOREEN PLACE, HARRISON, NY, United States, 10528

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
ARTUSO PASTRY FOODS CORP. RETIREMENT PLAN 2023 133927462 2024-09-04 ARTUSO PASTRY FOODS CORP. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311800
Sponsor’s telephone number 9146638806
Plan sponsor’s address 49 S. MACQUESTEN PKWY., MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing DIANNE CAMPANARO
Valid signature Filed with authorized/valid electronic signature
ARTUSO PASTRY FOODS CORP. RETIREMENT PLAN 2022 133927462 2023-05-30 ARTUSO PASTRY FOODS CORP. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311800
Sponsor’s telephone number 9146638806
Plan sponsor’s address 49 S. MACQUESTEN PKWY., MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing DIANNE CAMPANARO
ARTUSO PASTRY FOODS CORP. RETIREMENT PLAN 2021 133927462 2022-05-18 ARTUSO PASTRY FOODS CORP. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311800
Sponsor’s telephone number 9146638806
Plan sponsor’s address 49 S. MACQUESTEN PKWY., MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing DIANNE CAMPANARO
ARTUSO PASTRY FOODS CORP. RETIREMENT PLAN 2020 133927462 2021-06-02 ARTUSO PASTRY FOODS CORP. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311800
Sponsor’s telephone number 9146638806
Plan sponsor’s address 49 S. MACQUESTEN PKWY., MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing DIANNE CAMPANARO
ARTUSO PASTRY FOODS CORP. RETIREMENT PLAN 2019 133927462 2020-07-15 ARTUSO PASTRY FOODS CORP. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311800
Sponsor’s telephone number 9146638806
Plan sponsor’s address 49 S. MACQUESTEN PKWY., MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing DIANNE CAMPANARO
ARTUSO PASTRY FOODS CORP. RETIREMENT PLAN 2018 133927462 2019-07-11 ARTUSO PASTRY FOODS CORP. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311800
Sponsor’s telephone number 9146638806
Plan sponsor’s address 49 S. MACQUESTEN PKWY., MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing DIANNE CAMPANARO
ARTUSO PASTRY FOODS CORP. RETIREMENT PLAN 2017 133927462 2018-07-27 ARTUSO PASTRY FOODS CORP. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311800
Sponsor’s telephone number 9146638806
Plan sponsor’s address 49 S. MACQUESTEN PKWY., MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing DIANNE CAMPANARO
ARTUSO PASTRY FOODS CORP. RETIREMENT PLAN 2016 133927462 2017-07-26 ARTUSO PASTRY FOODS CORP. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311800
Sponsor’s telephone number 9146638806
Plan sponsor’s address 49 S. MACQUESTEN PKWY., MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing DIANNE CAMPANARO
ARTUSO PASTRY FOODS CORP. RETIREMENT PLAN 2015 133927462 2016-07-22 ARTUSO PASTRY FOODS CORP. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311800
Sponsor’s telephone number 9146638806
Plan sponsor’s address 49 S. MACQUESTEN PKWY., MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing DIANNE CAMPANARO
ARTUSO PASTRY FOODS CORP. RETIREMENT PLAN 2014 133927462 2015-07-14 ARTUSO PASTRY FOODS CORP. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 311800
Sponsor’s telephone number 9146638806
Plan sponsor’s address 158 SOUTH 12TH AVENUE, MOUNT VERNON, NY, 10550

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing DIANNE CAMPANARO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 DOREEN PLACE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
ANTHONY J ARTUSO SR Chief Executive Officer 2 DOREEN PLACE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 2 DOREEN PLACE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 49 S. MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2016-11-01 2024-11-04 Address 49 S. MACQUESTEN PKWY, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1998-11-17 2016-11-01 Address 158 SOUTH 12TH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1998-11-17 2016-11-01 Address 158 SOUTH 12TH AVE, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1997-01-27 2024-11-04 Address 2 DOREEN PLACE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1996-11-19 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-19 1997-01-27 Address 670 E. 187TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001042 2024-11-04 BIENNIAL STATEMENT 2024-11-04
220214002118 2022-02-14 BIENNIAL STATEMENT 2022-02-14
181113007219 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161101006298 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150205006356 2015-02-05 BIENNIAL STATEMENT 2014-11-01
101130002365 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081117002856 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061026003075 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041214002784 2004-12-14 BIENNIAL STATEMENT 2004-11-01
001207002116 2000-12-07 BIENNIAL STATEMENT 2000-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-06 ARTUSO PASTRY FOODS 49 S MACQUESTEN PKWY, MOUNT VERNON, Westchester, NY, 10550 A Food Inspection Department of Agriculture and Markets No data
2024-04-19 ARTUSO PASTRY FOODS 49 S MACQUESTEN PKWY, MOUNT VERNON, Westchester, NY, 10550 A Food Inspection Department of Agriculture and Markets No data
2023-09-26 ARTUSO PASTRY FOODS 49 S MACQUESTEN PKWY, MOUNT VERNON, Westchester, NY, 10550 A Food Inspection Department of Agriculture and Markets No data
2023-05-01 ARTUSO PASTRY FOODS 49 S MACQUESTEN PKWY, MOUNT VERNON, Westchester, NY, 10550 C Food Inspection Department of Agriculture and Markets 13A - 24C General requirements of the Food Safety Plan for Large Classic Italian Cannoli filled with Vanilla Cannoli Cream are not met as follows:(1) The firm does not document the use of written procedures for receiving raw materials(ingredients). However, the firm is implementing a Supply Chain program. (2) A hazard analysis was conducted but failed to identify the hazard of recontamination with environmental pathogens of the ready to eat cannoli shells and finished product due to employee practices requiring a preventive control. The hazard is controlled and documented by required records.
2022-06-02 ARTUSO PASTRY FOODS 49 S MACQUESTEN PKWY, MOUNT VERNON, Westchester, NY, 10550 C Food Inspection Department of Agriculture and Markets 09C - Food worker locker restroom facility lacks covered trash receptacle in women's room.
2022-02-22 ARTUSO PASTRY FOODS 49 S MACQUESTEN PKWY, MOUNT VERNON, Westchester, NY, 10550 C Food Inspection Department of Agriculture and Markets 15A - Hobart Mixer #2 used to make cannoli cream has a moderate build-up of dried food residues on planetary food contact surfaces. - Sheeter #2 conveyor in the processing area has a moderate build-up of dried food residues on conveyor belt food contact surfaces.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111467204 2020-04-28 0202 PPP 49 S. MACQUESTEN PKWY, MOUNT VERNON, NY, 10550
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361938
Loan Approval Amount (current) 361938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 55
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 365696.21
Forgiveness Paid Date 2021-05-20
2635968402 2021-02-03 0202 PPS 49 S Macquesten Pkwy, Mount Vernon, NY, 10550-1703
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346545
Loan Approval Amount (current) 346545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1703
Project Congressional District NY-16
Number of Employees 48
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 349174.94
Forgiveness Paid Date 2021-11-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State