Name: | AIELLO BRAND DAIRY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2004 (21 years ago) |
Entity Number: | 3044061 |
ZIP code: | 12401 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 124 LOINES AVE, MERRICK, NY, United States, 11566 |
Address: | C/O WILKIE & GRAFF, LLC, 78 MAIN STREET, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK RUOCCO | Chief Executive Officer | 124 LOINES AVE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WILKIE & GRAFF, LLC, 78 MAIN STREET, KINGSTON, NY, United States, 12401 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730002067 | 2014-07-30 | BIENNIAL STATEMENT | 2014-04-01 |
120619002128 | 2012-06-19 | BIENNIAL STATEMENT | 2012-04-01 |
100429002148 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080408003055 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
071206002939 | 2007-12-06 | BIENNIAL STATEMENT | 2007-04-01 |
040422000879 | 2004-04-22 | CERTIFICATE OF INCORPORATION | 2004-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2178108602 | 2021-03-13 | 0235 | PPS | 124 Loines Ave, Merrick, NY, 11566-3212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2035587700 | 2020-05-01 | 0235 | PPP | 124 LOINES AVE, MERRICK, NY, 11566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State