Search icon

PORRICELLI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PORRICELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1998 (27 years ago)
Entity Number: 2228365
ZIP code: 10562
County: Bronx
Place of Formation: New York
Address: 16 PINES BROOK ROAD, OSSINING, NY, United States, 10562
Principal Address: 342 ROW C, HUNTS POINT TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA PORRICELLI Chief Executive Officer 342 ROW C, HUNTS POINT TERMINAL MARKET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
PORRICELLI, INC. DOS Process Agent 16 PINES BROOK ROAD, OSSINING, NY, United States, 10562

Form 5500 Series

Employer Identification Number (EIN):
133990288
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-29 2018-08-01 Address 342 ROW C, HUNTS POINT TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1998-02-12 2018-08-01 Address 342 ROW C, HUNTS POINT TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007617 2018-08-01 BIENNIAL STATEMENT 2018-02-01
140416002075 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120328002743 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100304002056 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080220002548 2008-02-20 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
209785.00
Total Face Value Of Loan:
209785.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209785
Current Approval Amount:
209785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210928.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State