Search icon

TARANTINO FOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARANTINO FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1974 (51 years ago)
Date of dissolution: 15 Nov 2016
Entity Number: 357281
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1291 CLINTON STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 800

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P. TARANTINO, SR. Chief Executive Officer 1291 CLINTON ST.,, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1291 CLINTON STREET, BUFFALO, NY, United States, 14206

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RSGGGF79XZJ7
CAGE Code:
8KUD4
UEI Expiration Date:
2026-02-14

Business Information

Activation Date:
2025-02-19
Initial Registration Date:
2020-04-27

History

Start date End date Type Value
1994-02-23 2000-12-14 Address 1291 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1974-12-03 1994-02-23 Address 1291 CLINTON ST., BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161115000643 2016-11-15 CERTIFICATE OF DISSOLUTION 2016-11-15
20050509057 2005-05-09 ASSUMED NAME CORP INITIAL FILING 2005-05-09
021204002141 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001214002001 2000-12-14 BIENNIAL STATEMENT 2000-12-01
961230002113 1996-12-30 BIENNIAL STATEMENT 1996-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
844627.00
Total Face Value Of Loan:
844627.00
Date:
2020-04-15
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:
805800.00
Total Face Value Of Loan:
805800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-27
Type:
Complaint
Address:
530 BAILEY AVENUE, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State