Search icon

PRIMIZIA FOODS, LLC

Company Details

Name: PRIMIZIA FOODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2005 (19 years ago)
Entity Number: 3274204
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 43 FIFTH AVENUE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
PRIMIZIA FOODS, LLC DOS Process Agent 43 FIFTH AVENUE, PELHAM, NY, United States, 10803

Licenses

Number Type Date Last renew date End date Address Description
552022 Retail grocery store No data No data No data 21 CENTER ST, ARDSLEY, NY, 10502 No data
0423-22-104885 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 21 CENTER ST, ARDSLEY, New York, 10502 Additional Bar
0423-22-113453 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 21 CENTER ST, ARDSLEY, New York, 10502 Additional Bar
0423-22-104732 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 21 CENTER ST, ARDSLEY, New York, 10502 Additional Bar
0423-22-113454 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 21 CENTER ST, ARDSLEY, New York, 10502 Additional Bar
0267-22-104730 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 21 25 CENTER ST, ARDSLEY, New York, 10502 Food & Beverage Business
0423-22-113456 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 21 CENTER ST, ARDSLEY, New York, 10502 Additional Bar
0423-22-104884 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 21 CENTER ST, ARDSLEY, New York, 10502 Additional Bar
0423-22-113455 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 21 CENTER ST, ARDSLEY, New York, 10502 Additional Bar
0423-22-104731 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 21 CENTER ST, ARDSLEY, New York, 10502 Additional Bar

History

Start date End date Type Value
2013-10-22 2024-03-04 Address 21-23 CENTER STREET, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2007-10-10 2013-10-22 Address 21-23 CENTER STREET, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2005-10-27 2007-10-10 Address 43 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003271 2024-03-04 BIENNIAL STATEMENT 2024-03-04
191003060398 2019-10-03 BIENNIAL STATEMENT 2019-10-01
131022006286 2013-10-22 BIENNIAL STATEMENT 2013-10-01
101004002382 2010-10-04 BIENNIAL STATEMENT 2009-10-01
071010002081 2007-10-10 BIENNIAL STATEMENT 2007-10-01
060801000339 2006-08-01 CERTIFICATE OF PUBLICATION 2006-08-01
051027000913 2005-10-27 ARTICLES OF ORGANIZATION 2005-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-12 DE CICCO & SONS 21 CENTER ST, ARDSLEY, Westchester, NY, 10502 A Food Inspection Department of Agriculture and Markets No data
2023-02-02 DE CICCO & SONS 21 CENTER ST, ARDSLEY, Westchester, NY, 10502 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1097107305 2020-04-28 0202 PPP 15-21 Center Street, Ardsley, NY, 10502
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 640800
Loan Approval Amount (current) 640800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 107
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 646852
Forgiveness Paid Date 2021-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State