Search icon

ROSENFELD & GIGANTE FOOD BROKERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSENFELD & GIGANTE FOOD BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2000 (25 years ago)
Entity Number: 2509682
ZIP code: 11040
County: Westchester
Place of Formation: New York
Address: 112 Denton Ave, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 Denton Ave, New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
JOSEPH GIGANTE Chief Executive Officer 112 DENTON AVE, NEW HYDE PARK, NY, United States, 11040

Form 5500 Series

Employer Identification Number (EIN):
134122525
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 112 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 250 E. HARTSDALE AVE., HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 250 E. HARTSDALE AVE., HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-05-09 Address 112 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240509000845 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230314000538 2023-03-14 BIENNIAL STATEMENT 2022-05-01
020709002016 2002-07-09 BIENNIAL STATEMENT 2002-05-01
000512000622 2000-05-12 CERTIFICATE OF INCORPORATION 2000-05-12

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
131942.00
Total Face Value Of Loan:
131942.00
Date:
2020-05-20
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:
163952.00
Total Face Value Of Loan:
163952.00
Date:
2020-05-20
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:
-163952.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131942
Current Approval Amount:
131942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
132770.3
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163952
Current Approval Amount:
163952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
165896.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State