Name: | JOHN'S RAVIOLI CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1976 (49 years ago) |
Entity Number: | 400155 |
ZIP code: | 10805 |
County: | Queens |
Place of Formation: | New York |
Address: | 15 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805 |
Principal Address: | 15 DRAKE AVE., NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN'S RAVIOLI CO. INC. 401(K) PROFIT SHARING PLAN | 2023 | 112394180 | 2024-03-08 | JOHN'S RAVIOLI CO. INC. | 8 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-03-08 |
Name of individual signing | TONI GUARNERO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 311900 |
Sponsor’s telephone number | 9145767030 |
Plan sponsor’s address | 15 DRAKE AVENUE, NEW ROCHELLE, NY, 10805 |
Signature of
Role | Plan administrator |
Date | 2023-06-14 |
Name of individual signing | TONI GUARNERO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 311900 |
Sponsor’s telephone number | 9145767030 |
Plan sponsor’s address | 15 DRAKE AVENUE, NEW ROCHELLE, NY, 10805 |
Plan administrator’s name and address
Administrator’s EIN | 112394180 |
Plan administrator’s name | JOHN'S RAVIOLI CO. INC. |
Plan administrator’s address | 15 DRAKE AVENUE, NEW ROCHELLE, NY, 10805 |
Administrator’s telephone number | 9145767030 |
Signature of
Role | Plan administrator |
Date | 2014-04-23 |
Name of individual signing | TONI GUARNERO |
Name | Role | Address |
---|---|---|
ROBERT GUARNERO | Chief Executive Officer | 15 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-27 | 2000-05-30 | Address | 120 SO OCEAN BLVD, BOCA RATON, FL, 33432, USA (Type of address: Principal Executive Office) |
1995-08-01 | 1998-10-27 | Address | 1200 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432, USA (Type of address: Principal Executive Office) |
1976-05-18 | 1995-08-01 | Address | 23-62A STEINWAY ST., ASTORIA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060516003032 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040525002888 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020423002258 | 2002-04-23 | BIENNIAL STATEMENT | 2002-05-01 |
000530002539 | 2000-05-30 | BIENNIAL STATEMENT | 2000-05-01 |
981027002625 | 1998-10-27 | BIENNIAL STATEMENT | 1998-05-01 |
950801002353 | 1995-08-01 | BIENNIAL STATEMENT | 1993-05-01 |
A315690-2 | 1976-05-18 | CERTIFICATE OF INCORPORATION | 1976-05-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106535370 | 0213100 | 1988-09-07 | 15 DRAKE AVE., NEW ROCHELLE, NY, 10805 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900981861 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-10-06 |
Abatement Due Date | 1988-10-09 |
Nr Instances | 1 |
Nr Exposed | 8 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-08-03 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-06-20 |
Case Closed | 1978-08-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1978-06-22 |
Abatement Due Date | 1978-07-06 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1978-06-22 |
Abatement Due Date | 1978-06-25 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5022878008 | 2020-06-26 | 0202 | PPP | 15 DRAKE AVE, NEW ROCHELLE, NY, 10805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State