Search icon

PICCININI BROTHERS, INC.

Company Details

Name: PICCININI BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1975 (50 years ago)
Entity Number: 373401
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 633 Ninth Avenue, New York, NY, United States, 10036
Principal Address: 633 NINTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PICCININI BROTHERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 132831456 2020-07-30 PICCININI BROTHERS INC 23
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 445210
Sponsor’s telephone number 2122468277
Plan sponsor’s address 633 NINTH AVE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing PAUL VACCARI
PICCININI BROTHERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 132831456 2020-07-31 PICCININI BROTHERS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 445210
Sponsor’s telephone number 2122468277
Plan sponsor’s address 633 NINTH AVE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing PAUL VACCARI
PICCININI BROTHERS, INC 401 K PROFIT SHARING PLAN TRUST 2018 132831456 2019-07-29 PICCININI BROTHERS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 445210
Sponsor’s telephone number 2122468277
Plan sponsor’s address 633 NINTH AVE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing PATRICIA ARENELLA
PICCININI BROTHERS, INC 401 K PROFIT SHARING PLAN TRUST 2017 132831456 2018-07-06 PICCININI BROTHERS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 445210
Sponsor’s telephone number 2122468277
Plan sponsor’s address 633 NINTH AVE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing PAUL VACCARI
PICCININI BROTHERS, INC 401 K PROFIT SHARING PLAN TRUST 2016 132831456 2017-05-24 PICCININI BROTHERS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 445210
Sponsor’s telephone number 2122468277
Plan sponsor’s address 633 NINTH AVE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing PAUL VACCARI
PICCININI BROTHERS, INC 401 K PROFIT SHARING PLAN TRUST 2015 132831456 2016-07-05 PICCININI BROTHERS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-02-01
Business code 445210
Sponsor’s telephone number 2122468277
Plan sponsor’s address 633 NINTH AVE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing PATRICIA ARENELLA
PICCININI BROTHERS, INC. PROFIT SHARING PLAN 2013 132831456 2014-11-11 PICCININI BROTHERS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-02-01
Business code 484110
Sponsor’s telephone number 2122468277
Plan sponsor’s address 633 NINTH AVENUE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-11-11
Name of individual signing PAUL VACCARI
Role Employer/plan sponsor
Date 2014-11-11
Name of individual signing PAUL VACCARI
PICCININI BROTHERS, INC. PROFIT SHARING PLAN 2012 132831456 2013-11-11 PICCININI BROTHERS, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-02-01
Business code 484110
Sponsor’s telephone number 2122468277
Plan sponsor’s address 633 NINTH AVENUE, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-11-11
Name of individual signing PAUL VACCARI
Role Employer/plan sponsor
Date 2013-11-11
Name of individual signing PAUL VACCARI
PICCININI BROTHERS, INC. PROFIT SHARING PLAN 2011 132831456 2012-11-15 PICCININI BROTHERS, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-02-01
Business code 484110
Sponsor’s telephone number 2122468277
Plan sponsor’s address 633 NINTH AVENUE, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132831456
Plan administrator’s name PICCININI BROTHERS, INC.
Plan administrator’s address 633 NINTH AVENUE, NEW YORK, NY, 10036
Administrator’s telephone number 2122468277

Signature of

Role Plan administrator
Date 2012-11-15
Name of individual signing PAUL VACCARI
Role Employer/plan sponsor
Date 2012-11-15
Name of individual signing PAUL VACCARI
PICCININI BROTHERS, INC. PROFIT SHARING PLAN 2010 132831456 2011-11-15 PICCININI BROTHERS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-02-01
Business code 484110
Sponsor’s telephone number 2122468277
Plan sponsor’s address 633 NINTH AVENUE, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 132831456
Plan administrator’s name PICCININI BROTHERS, INC.
Plan administrator’s address 633 NINTH AVENUE, NEW YORK, NY, 10036
Administrator’s telephone number 2122468277

Signature of

Role Plan administrator
Date 2011-11-15
Name of individual signing PAUL VACCARI
Role Employer/plan sponsor
Date 2011-11-15
Name of individual signing PAUL VACCARI

DOS Process Agent

Name Role Address
PICCININI BROTHERS, INC. DOS Process Agent 633 Ninth Avenue, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
PAUL R. VACCARI Chief Executive Officer 633 NINTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-10-23 2023-11-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-02 2023-10-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-02 2023-06-02 Address 633 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 125 EAST 87TH STREET APT. 6D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 125 EAST 87TH STREET APT. 9G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-01-17 2023-06-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-06-27 2023-01-17 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2017-07-07 2023-06-02 Address 125 EAST 87TH STREET APT. 9G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2013-06-06 2017-07-07 Address 5 ROSE HILL ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1993-09-23 2023-06-02 Address 633 NINTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602001318 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230116000319 2023-01-16 BIENNIAL STATEMENT 2021-06-01
170707006310 2017-07-07 BIENNIAL STATEMENT 2017-06-01
130606007215 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110722002360 2011-07-22 BIENNIAL STATEMENT 2011-06-01
20100517069 2010-05-17 ASSUMED NAME CORP INITIAL FILING 2010-05-17
090623002109 2009-06-23 BIENNIAL STATEMENT 2009-06-01
030609002156 2003-06-09 BIENNIAL STATEMENT 2003-06-01
970703002491 1997-07-03 BIENNIAL STATEMENT 1997-06-01
930923002795 1993-09-23 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9369918407 2021-02-16 0202 PPS 633 9th Ave, New York, NY, 10036-3728
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203885
Loan Approval Amount (current) 203885
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 New York, NEW YORK, NY, 10036-3728
Project Congressional District NY-12
Number of Employees 17
NAICS code 424470
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309101 Fair Labor Standards Act 2023-10-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-16
Termination Date 2024-07-25
Date Issue Joined 2023-12-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name MIZQUIN,
Role Plaintiff
Name PICCININI BROTHERS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State