Search icon

ENTERPRISE FOOD PRODUCTS USA INC.

Company Details

Name: ENTERPRISE FOOD PRODUCTS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2010 (15 years ago)
Entity Number: 3903980
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 80 RED SCHOOLHOUSE ROAD, SUITE 103, CHESTNUT RIDGE, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENTERPRISE FOOD PRODUCTS USA, INC. 401(K) PROFIT SHARING PLAN 2023 271771166 2024-05-08 ENTERPRISE FOOD PRODUCTS USA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424400
Sponsor’s telephone number 8453581958
Plan sponsor’s address 80 RED SCHOOLHOUSE ROAD - SUITE 103, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing MR. GREGORY P. D'AURIA
ENTERPRISE FOOD PRODUCTS USA, INC. CASH BALANCE PLAN 2023 271771166 2024-04-08 ENTERPRISE FOOD PRODUCTS USA, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 8453581958
Plan sponsor’s address 80 RED SCHOOLHOUSE ROAD - SUITE 103, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing MR. GREGORY P. D'AURIA
ENTERPRISE FOOD PRODUCTS USA, INC. 401(K) PROFIT SHARING PLAN 2022 271771166 2023-05-02 ENTERPRISE FOOD PRODUCTS USA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424400
Sponsor’s telephone number 8453581958
Plan sponsor’s address 80 RED SCHOOLHOUSE ROAD - SUITE 103, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing MR. GREGORY P. D'AURIA
ENTERPRISE FOOD PRODUCTS USA, INC. CASH BALANCE PLAN 2022 271771166 2023-05-02 ENTERPRISE FOOD PRODUCTS USA, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 8453581958
Plan sponsor’s address 80 RED SCHOOLHOUSE ROAD - SUITE 103, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing MR. GREGORY P. D'AURIA
ENTERPRISE FOOD PRODUCTS USA, INC. 401(K) PROFIT SHARING PLAN 2021 271771166 2022-05-16 ENTERPRISE FOOD PRODUCTS USA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424400
Sponsor’s telephone number 8453581958
Plan sponsor’s address 80 RED SCHOOLHOUSE ROAD - SUITE 103, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing MR. GREGORY P. D'AURIA
ENTERPRISE FOOD PRODUCTS USA, INC. CASH BALANCE PLAN 2021 271771166 2022-05-16 ENTERPRISE FOOD PRODUCTS USA, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 8453581958
Plan sponsor’s address 80 RED SCHOOLHOUSE ROAD - SUITE 103, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing MR. GREGORY P. D'AURIA
ENTERPRISE FOOD PRODUCTS USA 401(K) PROFIT SHARING PLAN & TRUST 2012 271771166 2013-07-13 ENTERPRISE FOOD PRODUCTS USA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 8003378308
Plan sponsor’s address 203 WANAMAKER LN, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2013-07-13
Name of individual signing JAN REARICK
Role Employer/plan sponsor
Date 2013-07-13
Name of individual signing JAN REARICK

DOS Process Agent

Name Role Address
GREGORY PAUL D'AURIA, SR. DOS Process Agent 80 RED SCHOOLHOUSE ROAD, SUITE 103, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
GREGORY PAUL D'AURIA, SR. Chief Executive Officer 80 RED SCHOOLHOUSE ROAD, SUITE 103, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2010-01-25 2020-03-30 Address 7 PITCAIRN AVENUE, HOHOKUS, NJ, 07423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200330060284 2020-03-30 BIENNIAL STATEMENT 2020-01-01
100125000822 2010-01-25 CERTIFICATE OF INCORPORATION 2010-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1812938205 2020-07-31 0202 PPP 80 Red Schoolhouse Rd STE 130, SPRING VALLEY, NY, 10977-7000
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121432
Loan Approval Amount (current) 121432
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 SPRING VALLEY, ROCKLAND, NY, 10977-7000
Project Congressional District NY-17
Number of Employees 8
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 122198.91
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State