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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
35572.00
Total Face Value Of Loan:
35572.00
Date:
2020-05-02
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:
35572.00
Total Face Value Of Loan:
35572.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35572
Current Approval Amount:
35572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35961.28
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35572
Current Approval Amount:
35572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35829.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State