Search icon

DIBELARDINO PROVISIONS INC

Company Details

Name: DIBELARDINO PROVISIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2019 (6 years ago)
Entity Number: 5524293
ZIP code: 12571
County: Westchester
Place of Formation: New York
Address: 754 Jackson Corners Road, Red Hook, NY, United States, 12571

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIBELARDINO PROVISIONS, INC. 401K PLAN 2021 352663636 2022-10-11 DIBELARDINO PROVISIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9148886378
Plan sponsor’s address 31 THE HAMLET, PELHAM, NY, 10803
DIBELARDINO PROVISIONS, INC. 401K PLAN 2020 352663636 2021-09-30 DIBELARDINO PROVISIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9148886378
Plan sponsor’s address 31 THE HAMLET, PELHAM, NY, 10803

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
DAVID DIBELARDINO Chief Executive Officer 754 JACKSON CORNERS ROAD, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
DIBELARDINO PROVISIONS INC DOS Process Agent 754 Jackson Corners Road, Red Hook, NY, United States, 12571

History

Start date End date Type Value
2024-05-20 2024-11-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2019-03-29 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2019-03-29 2024-11-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-03-29 2024-11-05 Address 175 HUGUENOT ST., APT. 1402, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105004208 2024-11-05 BIENNIAL STATEMENT 2024-11-05
190329010420 2019-03-29 CERTIFICATE OF INCORPORATION 2019-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-13 HUDSON VALLEY PROVISION 754 JACKSON CORNERS RD, RED HOOK, Dutchess, NY, 12571 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3874277206 2020-04-27 0202 PPP 754 Jackson Corners Road, red hook, NY, 12571
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61461
Loan Approval Amount (current) 61461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address red hook, DUTCHESS, NY, 12571-0001
Project Congressional District NY-18
Number of Employees 8
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61881.97
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4334580 Intrastate Non-Hazmat 2024-12-13 - - 1 0 Private(Property)
Legal Name DIBELARDINO PROVISIONS
DBA Name -
Physical Address 754 JACKSON CORNERS RD , RED HOOK, NY, 12571-9104, US
Mailing Address 754 JACKSON CORNERS RD , RED HOOK, NY, 12571-9104, US
Phone (845) 756-3271
Fax -
E-mail DAVID@DDPROVISIONS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 23 Mar 2025

Sources: New York Secretary of State