Search icon

DELLA PIETRA GOURMET MEAT MARKET CORP.

Company Details

Name: DELLA PIETRA GOURMET MEAT MARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290744
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 193 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT DELLA PIETRA Chief Executive Officer 193 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 ATLANTIC AVE., BROOKLYN, NY, United States, 11201

Licenses

Number Type Address
707543 Retail grocery store 193 ATLANTIC AVE, BROOKLYN, NY, 11201

History

Start date End date Type Value
2012-08-31 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-31 2025-02-06 Address 414 HICKS ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206003769 2025-02-06 BIENNIAL STATEMENT 2025-02-06
120831000700 2012-08-31 CERTIFICATE OF INCORPORATION 2012-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-04 DELLAPIETRA'S 193 ATLANTIC AVE, BROOKLYN, Kings, NY, 11201 A Food Inspection Department of Agriculture and Markets No data
2023-06-27 No data 193 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-18 DELLAPIETRA'S 193 ATLANTIC AVE, BROOKLYN, Kings, NY, 11201 A Food Inspection Department of Agriculture and Markets No data
2022-09-28 DELLAPIETRA'S 193 ATLANTIC AVE, BROOKLYN, Kings, NY, 11201 B Food Inspection Department of Agriculture and Markets 11B - Food workers in the meat and kitchen areas are observed working without hair restraints.
2022-05-09 No data 193 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-25 No data 193 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-01 No data 193 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 193 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-25 No data 193 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-07 No data 193 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3661373 SCALE-01 INVOICED 2023-06-28 60 SCALE TO 33 LBS
3446084 SCALE-01 INVOICED 2022-05-10 60 SCALE TO 33 LBS
2807044 SCALE-01 INVOICED 2018-07-09 60 SCALE TO 33 LBS
2547743 SCALE-01 INVOICED 2017-02-06 60 SCALE TO 33 LBS
2290481 SCALE-01 INVOICED 2016-03-02 60 SCALE TO 33 LBS
2153946 WM VIO INVOICED 2015-08-18 150 WM - W&M Violation
2139254 WM VIO CREDITED 2015-07-28 150 WM - W&M Violation
2139253 CL VIO CREDITED 2015-07-28 175 CL - Consumer Law Violation
2133127 SCALE-01 INVOICED 2015-07-20 60 SCALE TO 33 LBS
1603594 SCALE-01 INVOICED 2014-02-27 60 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-07 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2015-07-07 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2793017703 2020-05-01 0202 PPP 193 ATLANTIC AVE, BROOKLYN, NY, 11201
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75067
Loan Approval Amount (current) 75067
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 100
NAICS code 541613
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 75759.74
Forgiveness Paid Date 2021-04-06
7526808502 2021-03-06 0202 PPS 193 Atlantic Ave, Brooklyn, NY, 11201-4286
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75067
Loan Approval Amount (current) 75067
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 Brooklyn, KINGS, NY, 11201-4286
Project Congressional District NY-10
Number of Employees 8
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75557.44
Forgiveness Paid Date 2021-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State