Search icon

PASTA FRESCA AND RAVIOLI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PASTA FRESCA AND RAVIOLI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449670
ZIP code: 11228
County: Kings
Place of Formation: New York
Principal Address: 1316 84TH ST, BROOKLYN, NY, United States, 11228
Address: 1316 84TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONINA RAO Chief Executive Officer 1316 84TH ST, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
SAMUELE & ANTONIA RAO DOS Process Agent 1316 84TH STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Type Address
617723 Retail grocery store 6406 11TH AVE, BROOKLYN, NY, 11219

History

Start date End date Type Value
2009-12-10 2012-01-10 Address 1315 84TH ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2001-12-11 2009-12-10 Address 6406 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2001-12-11 2009-12-10 Address 6406 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2001-12-11 2009-12-10 Address 6406 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1999-12-14 2001-12-11 Address 6406 11TH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140108002480 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120110002169 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091210003125 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071227002123 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060120002781 2006-01-20 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2801936 WM VIO INVOICED 2018-06-21 50 WM - W&M Violation
2801935 CL VIO INVOICED 2018-06-21 175 CL - Consumer Law Violation
2801537 SCALE-01 INVOICED 2018-06-20 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2018-06-12 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
41867.00
Total Face Value Of Loan:
41867.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41867
Current Approval Amount:
41867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42103.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State