Search icon

MAMMA ROSA'S CUCINA CORP.

Company Details

Name: MAMMA ROSA'S CUCINA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1997 (28 years ago)
Entity Number: 2127172
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1007 ALLERTON AVENUE, BRONX, NY, United States, 10469
Principal Address: 2448 KINGSLAND AVENUE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F8DFPRXH4QC3 2025-02-27 1007 ALLERTON AVE, BRONX, NY, 10469, 4406, USA 1007 ALLERTON AVE., BRONX, NY, 10469, 4406, USA

Business Information

Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2024-03-01
Initial Registration Date 2009-06-26
Entity Start Date 1997-03-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA OCCHIPINTI
Address 1007 ALLERTON AVE, BRONX, NY, 10469, 4406, USA
Title ALTERNATE POC
Name ANGELA OCCHIPINTI
Address 1007 ALLERTON AVE, BRONX, NY, 10469, 4406, USA
Government Business
Title PRIMARY POC
Name ANGELA OCCHIPINTI
Address 1007 ALLERTON AVE., BRONX, NY, 10469, 4406, USA
Title ALTERNATE POC
Name ANGELA OCCHIPINTI
Address 1007 ALLERRTON AVE, BRONX, NY, 10469, 4406, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JP90 Active Non-Manufacturer 2009-06-23 2024-03-02 2029-03-01 2025-02-27

Contact Information

POC ANGELA OCCHIPINTI
Phone +1 718-881-0242
Fax +1 718-690-0303
Address 1007 ALLERTON AVE, BRONX, NY, 10469 4406, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ANGELA OCCHIPINTI Chief Executive Officer 1007 ALLERTON AVENUE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1007 ALLERTON AVENUE, BRONX, NY, United States, 10469

History

Start date End date Type Value
2007-04-06 2011-04-29 Address 2448 KINGSLAND AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2005-04-13 2007-04-06 Address 930 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2003-04-03 2011-04-29 Address 1007 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2003-04-03 2005-04-13 Address 930 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1999-06-30 2003-04-03 Address 1007 ALLERTON AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1999-06-30 2003-04-03 Address 1961 WALLACE AVE, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1997-03-27 2011-04-29 Address 1007 ALLERTON AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process)
1997-03-27 2022-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110429002637 2011-04-29 BIENNIAL STATEMENT 2011-03-01
090324002789 2009-03-24 BIENNIAL STATEMENT 2009-03-01
070406003316 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050413002310 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030403002656 2003-04-03 BIENNIAL STATEMENT 2003-03-01
010409002089 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990630002229 1999-06-30 BIENNIAL STATEMENT 1999-03-01
970327000041 1997-03-27 CERTIFICATE OF INCORPORATION 1997-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-05 No data 1007 ALLERTON AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 1007 ALLERTON AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 1007 ALLERTON AVE, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2758336 SCALE-01 INVOICED 2018-03-12 20 SCALE TO 33 LBS
2674620 CL VIO INVOICED 2017-10-10 700 CL - Consumer Law Violation
2651253 CL VIO CREDITED 2017-08-03 350 CL - Consumer Law Violation
2651155 SCALE-01 INVOICED 2017-08-03 20 SCALE TO 33 LBS
2356458 SCALE-01 INVOICED 2016-06-01 40 SCALE TO 33 LBS
1514388 SCALE-01 INVOICED 2013-11-21 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-25 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-07-25 Default Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2028768508 2021-02-19 0202 PPS 1007 Allerton Ave, Bronx, NY, 10469-4406
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23575
Loan Approval Amount (current) 23575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-4406
Project Congressional District NY-15
Number of Employees 8
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23896.52
Forgiveness Paid Date 2022-07-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1097562 MAMMA ROSA'S CUCINA CORP - F8DFPRXH4QC3 1007 ALLERTON AVE, BRONX, NY, 10469-4406
Capabilities Statement Link -
Phone Number 718-881-0242
Fax Number 718-690-0303
E-mail Address MAMMAROSASINC@GMAIL.COM
WWW Page -
E-Commerce Website -
Contact Person ANGELA OCCHIPINTI
County Code (3 digit) 005
Congressional District 15
Metropolitan Statistical Area 5600
CAGE Code 5JP90
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 722320
NAICS Code's Description Caterers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State