Search icon

CALABRIA PORK STORE, INC.

Company Details

Name: CALABRIA PORK STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2001 (24 years ago)
Entity Number: 2618537
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 2338 ARTUR AVENUE, BRONX, NY, United States, 10458
Address: 2050 YATES AVENUE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PIETRO G. PARROTTA Agent 2050 YATES AVENUE, BRONX, NY, 10461

DOS Process Agent

Name Role Address
PIETRO G PARROTTA DOS Process Agent 2050 YATES AVENUE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
PIETRO G PARROTTA Chief Executive Officer 2050 YATES AVENUE, BRONX, NY, United States, 10461

Licenses

Number Type Address
604815 Retail grocery store 2338 ARTHUR AVE, BRONX, NY, 10458

History

Start date End date Type Value
2017-04-10 2017-04-10 Address 2050 YATES AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2003-04-22 2017-04-10 Address 727 CALIFORNIA AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2003-04-22 2017-04-10 Address 33 ALBERT ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2003-04-22 2017-04-10 Address 33 ALBERT ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2001-03-21 2003-04-22 Address 33 ALBERT STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170410002051 2017-04-10 BIENNIAL STATEMENT 2017-03-01
170410000489 2017-04-10 CERTIFICATE OF CHANGE 2017-04-10
110321002805 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090325002731 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070326002757 2007-03-26 BIENNIAL STATEMENT 2007-03-01
051020002848 2005-10-20 BIENNIAL STATEMENT 2005-03-01
030422002219 2003-04-22 BIENNIAL STATEMENT 2003-03-01
010321000010 2001-03-21 CERTIFICATE OF INCORPORATION 2001-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-14 CALABRIA PORK STORE 2338 ARTHUR AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2023-11-01 CALABRIA PORK STORE 2338 ARTHUR AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2023-07-05 CALABRIA PORK STORE 2338 ARTHUR AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2023-03-06 CALABRIA PORK STORE 2338 ARTHUR AVE, BRONX, Bronx, NY, 10458 C Food Inspection Department of Agriculture and Markets 04A - The plastic knife rack and wall that it's affixed to, above the meat processing table, has heavy buildup of old food residues on food contact surfaces. Equipment properly cleaned and sanitized during inspection.
2022-09-02 CALABRIA PORK STORE 2338 ARTHUR AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2022-03-24 CALABRIA PORK STORE 2338 ARTHUR AVE, BRONX, Bronx, NY, 10458 A Food Inspection Department of Agriculture and Markets No data
2016-01-05 No data 2338 ARTHUR AVE, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-17 No data 2338 ARTHUR AVE, Bronx, BRONX, NY, 10458 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
2257813 SCALE-01 INVOICED 2016-01-14 40 SCALE TO 33 LBS
2021682 SCALE-01 INVOICED 2015-03-18 40 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1331878406 2021-02-01 0202 PPS 2338 Arthur Ave, Bronx, NY, 10458-8104
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48770.15
Loan Approval Amount (current) 48770.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-8104
Project Congressional District NY-15
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49145.41
Forgiveness Paid Date 2021-11-16
6754327109 2020-04-14 0202 PPP 2338 ARTHUR AVENUE, BRONX, NY, 10458
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48770.15
Loan Approval Amount (current) 45369.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45629.4
Forgiveness Paid Date 2020-11-27

Date of last update: 13 Mar 2025

Sources: New York Secretary of State