Search icon

JAMES DESIDERIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES DESIDERIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1969 (56 years ago)
Entity Number: 270447
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 550 BAILEY AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER R. DESIDERIO Chief Executive Officer 550 BAILEY AVE, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
JAMES DESIDERIO, INC. DOS Process Agent 550 BAILEY AVE, BUFFALO, NY, United States, 14206

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
S4S6T1P5D239
CAGE Code:
8KN09
UEI Expiration Date:
2026-03-03

Business Information

Division Name:
JAMES DESIDERIO INC
Activation Date:
2025-03-05
Initial Registration Date:
2020-04-22

Form 5500 Series

Employer Identification Number (EIN):
160953186
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

Licenses

Number Type Address
149669 Retail grocery store 550 BAILEY AVE, BUFFALO, NY, 14206

History

Start date End date Type Value
2025-05-20 2025-05-20 Address 550 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 550 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-20 Address 550 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-05-02 2025-05-20 Address 550 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520001928 2025-05-20 BIENNIAL STATEMENT 2025-05-20
230502000247 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220128000981 2022-01-28 BIENNIAL STATEMENT 2022-01-28
191220060094 2019-12-20 BIENNIAL STATEMENT 2019-05-01
130528002133 2013-05-28 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
123J1420G0122
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-11
Description:
2000007177/4400001035/PRECOOKED MEAT BOX,COMBINATION BOX,FRESH FRUIT/VEGETABLE BOX,DAIRY PRODUCTS BOX
Naics Code:
311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
123J1420C1768
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-05-14
Description:
2000006919/4100020120/FRESH FRUIT/VEGETABLE BOX
Naics Code:
311991: PERISHABLE PREPARED FOOD MANUFACTURING
Product Or Service Code:
8915: FRUITS AND VEGETABLES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
733140.00
Total Face Value Of Loan:
733140.00

Trademarks Section

Serial Number:
74452917
Mark:
EURO-PACK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-11-01
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EURO-PACK

Goods And Services

For:
packing device for fresh fruit and other produce consisting of the following components, namely a plastic un-lidded and lidded, boxlike, container, encased by a plastic net or mesh sheath which is cintured closed at each of its two opposite ends by a small metal clasp; a ribbon like carrying handle...
First Use:
1994-05-09
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-02
Type:
Planned
Address:
550 BAILEY AVE., BUFFALO, NY, 14206
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-07-14
Type:
Planned
Address:
550 BAILEY AVENUE, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
733140
Current Approval Amount:
733140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
738322.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 823-0286
Add Date:
1996-04-30
Operation Classification:
Private(Property)
power Units:
10
Drivers:
12
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
JAMES DESIDERIO, INC.
Party Role:
Plaintiff
Party Name:
SCT & L RETAIL MERCHANT,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State