Search icon

FRATELLI'S PORK & FINE FOOD STORE, INC.

Company Details

Name: FRATELLI'S PORK & FINE FOOD STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2002 (23 years ago)
Entity Number: 2742672
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2388 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRATELLI'S PORK & FINE FOOD STORE, INC. DOS Process Agent 2388 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
MARCELLO PICA Chief Executive Officer 2388 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2014-03-07 2018-03-07 Address 2388 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2014-03-07 2018-03-07 Address 2388 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2014-03-07 2020-03-20 Address 2388 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2004-03-26 2014-03-07 Address 2388 MIDDLE COUNTY RD, CENTERREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2004-03-26 2014-03-07 Address 2388 MIDDLE COUNTY RD, CENTERREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2002-03-14 2014-03-07 Address 2388 MIDDLE COUNTY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200320060029 2020-03-20 BIENNIAL STATEMENT 2020-03-01
180307006599 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160301007274 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006199 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120502002113 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100406003027 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080317002029 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060329002520 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040326002738 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020314000464 2002-03-14 CERTIFICATE OF INCORPORATION 2002-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3068587102 2020-04-11 0235 PPP 2388 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720-3523
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26500
Loan Approval Amount (current) 26500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-3523
Project Congressional District NY-01
Number of Employees 8
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26810.74
Forgiveness Paid Date 2021-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State