Search icon

CUCINA ANTICA FOODS CORP.

Headquarter

Company Details

Name: CUCINA ANTICA FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1998 (27 years ago)
Entity Number: 2277207
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 333 N BEDFORD RD, SUITE 118, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 N BEDFORD RD, SUITE 118, MT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ANIELLO FUSCO Chief Executive Officer 333 N BEDFORD RD, SUITE 118, MT KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
CORP_71764486
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134019686
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-23 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-01 2024-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-22 2018-08-06 Address 254 RTE 117, BY PASS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2006-06-22 2018-08-06 Address 254 RTE 117, BY PASS RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201007002001 2020-10-07 BIENNIAL STATEMENT 2020-07-01
180806002055 2018-08-06 BIENNIAL STATEMENT 2018-07-01
100805002268 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080723003023 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060622002068 2006-06-22 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2009-10-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252321.92

Court Cases

Court Case Summary

Filing Date:
2024-12-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CUCINA ANTICA FOODS CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State