Search icon

PROVVISIERO BROS. INC.

Company Details

Name: PROVVISIERO BROS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1975 (49 years ago)
Entity Number: 387340
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 105-17 101 AVE., OZONE PARK, NY, United States, 11417
Principal Address: 105-17 101ST AVE, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-17 101 AVE., OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
FRANCESCA PROVVISIERO Chief Executive Officer 105-17 101ST AVE, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 105-17 101ST AVE, OZONE PARK, NY, 11417, 2704, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 105-17 101ST AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2022-02-09 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-05 2024-08-27 Address 105-17 101ST AVE, OZONE PARK, NY, 11417, 2704, USA (Type of address: Chief Executive Officer)
2006-02-17 2012-01-05 Address 105-17 101ST AVE, OZONE PARK, NY, 11417, 2704, USA (Type of address: Principal Executive Office)
2006-02-17 2012-01-05 Address 105-17 101ST AVE, OZONE PARK, NY, 11417, 2704, USA (Type of address: Chief Executive Officer)
2000-03-13 2024-08-27 Address 105-17 101 AVE., OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2000-03-13 2006-02-17 Address 163-33 88TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
2000-03-13 2006-02-17 Address 105-17 101 AVE., OZONE PARK, NY, 11417, 2704, USA (Type of address: Chief Executive Officer)
1993-02-09 2000-03-13 Address 105-17 101 AVE, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827001825 2024-08-27 BIENNIAL STATEMENT 2024-08-27
140109002189 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120105002235 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091231002025 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071219002045 2007-12-19 BIENNIAL STATEMENT 2007-12-01
20070511010 2007-05-11 ASSUMED NAME LLC INITIAL FILING 2007-05-11
060217002824 2006-02-17 BIENNIAL STATEMENT 2005-12-01
011212002087 2001-12-12 BIENNIAL STATEMENT 2001-12-01
000313002258 2000-03-13 BIENNIAL STATEMENT 1999-12-01
971218002312 1997-12-18 BIENNIAL STATEMENT 1997-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126191 CL VIO INVOICED 2010-10-06 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459987308 2020-04-29 0202 PPP 105-17 101 Avenue, Ozone Park, NY, 11416
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85600
Loan Approval Amount (current) 85600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 11
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86641.47
Forgiveness Paid Date 2021-07-27
1093198908 2021-04-24 0202 PPS 10517 101st Ave, Ozone Park, NY, 11416-2704
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101921
Loan Approval Amount (current) 101921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-2704
Project Congressional District NY-05
Number of Employees 14
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102263.57
Forgiveness Paid Date 2021-08-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State