Search icon

ERICA BELLA FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERICA BELLA FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2003 (22 years ago)
Entity Number: 2972924
ZIP code: 14845
County: Chemung
Place of Formation: New York
Principal Address: 124 N MAIN STREET, HORSEHEADS, NY, United States, 14845
Address: 140 TALARICO ROAD, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAETANO RUGGIERO Chief Executive Officer 140 TALARICO RD, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 TALARICO ROAD, HORSEHEADS, NY, United States, 14845

Licenses

Number Type Date Last renew date End date Address Description
0340-22-306994 Alcohol sale 2024-04-08 2024-04-08 2026-04-30 1 ITHACA ST, HORSEHEADS, New York, 14845 Restaurant
0423-22-303681 Alcohol sale 2024-04-08 2024-04-08 2026-04-30 1 ITHACA ST, HORSEHEADS, New York, 14845 Additional Bar

History

Start date End date Type Value
2007-12-03 2009-11-13 Address ERICA BELLA FOODS INC, 140 TALARICO ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2006-01-12 2007-12-03 Address ERICA BELLA FOODS INC, 140 TALARICO ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2003-11-04 2004-03-30 Address 142 TALARICO RD., HORSEHEAD, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131112006398 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111129002029 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091113002165 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071203002692 2007-12-03 BIENNIAL STATEMENT 2007-11-01
060112002917 2006-01-12 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
140352.63
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
229000.37
Total Face Value Of Loan:
229000.37
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$229,000.37
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,000.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$231,086.82
Servicing Lender:
First Heritage Federal Credit Union
Use of Proceeds:
Payroll: $228,996.37
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$116,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$117,136.06
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $116,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State