Search icon

CASSINELLI FOOD PRODUCTS INC.

Company Details

Name: CASSINELLI FOOD PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1972 (53 years ago)
Entity Number: 322748
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 31-12 23RD AVE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-12 23RD AVE, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
NELLA CASTELLA Chief Executive Officer 31-12 23RD AVE, ASTORIA, NY, United States, 11105

Licenses

Number Type Address
633509 Retail grocery store 31-12 23RD AVE, ASTORIA, NY, 11105

History

Start date End date Type Value
1993-03-01 2000-02-24 Address 21-43 SHORE BLVD., ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1993-03-01 2000-02-24 Address 17-39 149 STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-03-01 2000-02-24 Address 31-11 23 AVE., ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1972-01-31 1993-03-01 Address 31-11 23RD AVE., LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002523 2014-05-19 BIENNIAL STATEMENT 2014-01-01
120209002002 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100204002577 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080206002669 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060209002915 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040212002826 2004-02-12 BIENNIAL STATEMENT 2004-01-01
C341830-2 2004-01-16 ASSUMED NAME CORP INITIAL FILING 2004-01-16
020129002812 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000224002081 2000-02-24 BIENNIAL STATEMENT 2000-01-01
940128002164 1994-01-28 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-19 CASSINELLI FOOD PRODUCT 31-12 23RD AVE, ASTORIA, Queens, NY, 11105 A Food Inspection Department of Agriculture and Markets No data
2023-03-22 No data 3112 23RD AVE, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 3112 23RD AVE, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-21 No data 3112 23RD AVE, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-17 No data 3112 23RD AVE, Queens, ASTORIA, NY, 11105 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
3620943 CL VIO INVOICED 2023-03-24 150 CL - Consumer Law Violation
3620473 SCALE-01 INVOICED 2023-03-23 20 SCALE TO 33 LBS
2707621 SCALE-01 INVOICED 2017-12-08 20 SCALE TO 33 LBS
2478192 SCALE-01 INVOICED 2016-10-28 20 SCALE TO 33 LBS
2025306 SCALE-01 INVOICED 2015-03-23 20 SCALE TO 33 LBS
351274 CNV_SI INVOICED 2013-07-31 20 SI - Certificate of Inspection fee (scales)
300971 CNV_SI INVOICED 2008-11-06 40 SI - Certificate of Inspection fee (scales)
283467 CNV_SI INVOICED 2006-12-12 60 SI - Certificate of Inspection fee (scales)
276861 CNV_SI INVOICED 2005-09-22 40 SI - Certificate of Inspection fee (scales)
268403 CNV_SI INVOICED 2004-03-29 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-22 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273857704 2020-05-01 0202 PPP 3112 23RD AVE, ASTORIA, NY, 11105
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35572
Loan Approval Amount (current) 35572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 8
NAICS code 311824
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35961.28
Forgiveness Paid Date 2021-06-08
9755948305 2021-01-31 0202 PPS 3112 23rd Ave, Astoria, NY, 11105-2407
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35572
Loan Approval Amount (current) 35572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2407
Project Congressional District NY-14
Number of Employees 8
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35829.58
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State