Search icon

PELLEGRINI MEATS INC.

Company Details

Name: PELLEGRINI MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1974 (51 years ago)
Entity Number: 343270
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: CHERRY VALLEY AVENUE, APT. 522, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARDO PELLEGRINI Chief Executive Officer CHERRY VALLEY AVENUE, APT. 522, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
GERARDO PELLEGRINI DOS Process Agent CHERRY VALLEY AVENUE, APT. 522, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1992-12-02 1993-09-10 Address AVE 522 11 CHEERY VALLEY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1992-12-02 1993-09-10 Address AVE 522 11 CHEERY VALLEY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1992-12-02 1993-09-10 Address AVE 522 11 CHEERY VALLEY AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1974-05-13 1992-12-02 Address 104 COVERT AVE., STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050317033 2005-03-17 ASSUMED NAME CORP INITIAL FILING 2005-03-17
930910002242 1993-09-10 BIENNIAL STATEMENT 1993-05-01
921202002367 1992-12-02 BIENNIAL STATEMENT 1992-05-01
A155183-2 1974-05-13 CERTIFICATE OF INCORPORATION 1974-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3200947700 2020-05-01 0235 PPP 104 COVERT AVE, STEWART MANOR, NY, 11530
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124747
Loan Approval Amount (current) 124747
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 STEWART MANOR, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 34
NAICS code 445210
Borrower Race White
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 126071.4
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306269 Fair Labor Standards Act 2013-11-08 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2013-11-08
Termination Date 2013-11-19
Section 0201
Sub Section DO
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name PELLEGRINI MEATS INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State