Name: | PRODUTTIVA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2016 (9 years ago) |
Entity Number: | 4975826 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 43 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
PRODUTTIVA, LLC | DOS Process Agent | 43 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
659939 | Plant Dealers | No data | No data | No data | 230 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546 | Grocery Store |
725605 | Retail grocery store | No data | No data | No data | 230 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546 | No data |
0423-23-133583 | Alcohol sale | 2023-02-22 | 2023-02-22 | 2025-02-28 | 230 SAW MILL RIVER RD, MILLWOOD, New York, 10546 | Additional Bar |
0423-23-133553 | Alcohol sale | 2023-02-22 | 2023-02-22 | 2025-02-28 | 230 SAW MILL RIVER RD, MILLWOOD, New York, 10546 | Additional Bar |
0423-23-133584 | Alcohol sale | 2023-02-22 | 2023-02-22 | 2025-02-28 | 230 SAW MILL RIVER RD, MILLWOOD, New York, 10546 | Additional Bar |
0423-23-137633 | Alcohol sale | 2023-02-22 | 2023-02-22 | 2025-02-28 | 230 SAW MILL RIVER RD, MILLWOOD, New York, 10546 | Additional Bar |
0423-23-137632 | Alcohol sale | 2023-02-22 | 2023-02-22 | 2025-02-28 | 230 SAW MILL RIVER RD, MILLWOOD, New York, 10546 | Additional Bar |
0423-23-137634 | Alcohol sale | 2023-02-22 | 2023-02-22 | 2025-02-28 | 230 SAW MILL RIVER RD, MILLWOOD, New York, 10546 | Additional Bar |
0423-23-133554 | Alcohol sale | 2023-02-22 | 2023-02-22 | 2025-02-28 | 230 SAW MILL RIVER RD, MILLWOOD, New York, 10546 | Additional Bar |
0267-23-137631 | Alcohol sale | 2023-02-22 | 2023-02-22 | 2025-02-28 | 230 SAW MILL RIVER RD, MILLWOOD, New York, 10546 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-12 | 2024-05-09 | Address | 43 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509002571 | 2024-05-09 | CERTIFICATE OF PUBLICATION | 2024-05-09 |
220722001197 | 2022-07-22 | BIENNIAL STATEMENT | 2022-07-01 |
160712000164 | 2016-07-12 | ARTICLES OF ORGANIZATION | 2016-07-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-13 | DE CICCO & SONS | 230 SAW MILL RIVER ROAD, MILLWOOD, Westchester, NY, 10546 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-02-17 | DE CICCO & SONS | 230 SAW MILL RIVER ROAD, MILLWOOD, Westchester, NY, 10546 | A | Food Inspection | Department of Agriculture and Markets | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343093951 | 0216000 | 2018-04-17 | 230 SAWMILL RIVER RD., MILLWOOD, NY, 10546 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1329210 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2018-02-13 |
Case Closed | 2018-07-10 |
Related Activity
Type | Complaint |
Activity Nr | 1309469 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C08 |
Issuance Date | 2018-04-12 |
Abatement Due Date | 2018-04-24 |
Current Penalty | 6929.25 |
Initial Penalty | 9239.0 |
Final Order | 2018-05-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.23(c)(8): The employer did not ensure that each ladder used meets the requirements of this section in that the top step of a stepladder was used as a step; a) On top of deli refrigerator in warehouse: Employees used the very top step of a 8-ft stepladder to access the top of a storage platform that was 8.5-ft in height; on or about 02/13/18. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100176 G |
Issuance Date | 2018-04-12 |
Abatement Due Date | 2018-04-24 |
Current Penalty | 6929.25 |
Initial Penalty | 9239.0 |
Final Order | 2018-05-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.176(g): Covers and/or guardrails were not provided to protect personnel: a) On top of deli refrigerator in warehouse: There were no guardrails on the storage platform where employees were required to retrieve and place products. Employees were exposed to a 8.5-ft. fall; on or about 02/13/18. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6199647307 | 2020-04-30 | 0202 | PPP | 230 Saw Mill River Road, Millwood, NY, 10546 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State