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

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75067.00
Total Face Value Of Loan:
75067.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75067.00
Total Face Value Of Loan:
75067.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75067
Current Approval Amount:
75067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75759.74
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75067
Current Approval Amount:
75067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75557.44

Date of last update: 26 Mar 2025

Sources: New York Secretary of State