Search icon

JOHN'S RAVIOLI CO. INC.

Company Details

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

form 5500

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
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 2024-03-08
Name of individual signing TONI GUARNERO
JOHN'S RAVIOLI CO. INC. 401(K) PROFIT SHARING PLAN 2022 112394180 2023-06-14 JOHN'S RAVIOLI CO. INC. 9
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
JOHN'S RAVIOLI CO. INC. 401(K) P/S PLAN 2013 112394180 2014-04-23 JOHN'S RAVIOLI CO. INC. 7
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

Chief Executive Officer

Name Role Address
ROBERT GUARNERO Chief Executive Officer 15 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 DRAKE AVE, NEW ROCHELLE, NY, United States, 10805

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106535370 0213100 1988-09-07 15 DRAKE AVE., NEW ROCHELLE, NY, 10805
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-09-21
Case Closed 1988-11-03

Related Activity

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
11848876 0215600 1978-08-02 23-62 STEINWAY ST, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-03
Case Closed 1984-03-10
11900941 0215600 1978-06-20 23-62 STEINWAY ST, New York -Richmond, NY, 11103
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

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79450
Loan Approval Amount (current) 79450
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 8
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80051.26
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State