Search icon

DE ANGELIS USA CORP

Company Details

Name: DE ANGELIS USA CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2019 (5 years ago)
Entity Number: 5646972
ZIP code: 10168
County: Greene
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 25 Vermilyea Lane, West Coxsackie, NY, United States, 12192

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SFOGLINI PASTA 2023 320610150 2024-09-05 DE ANGELIS USA CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 311900
Sponsor’s telephone number 5187317278
Plan sponsor’s address 25 VERMILYEA LN, W COXSACKIE, NY, 12192

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SFOGLINI PASTA 2022 320610150 2023-08-16 DE ANGELIS USA CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 311900
Sponsor’s telephone number 5187317278
Plan sponsor’s address 25 VERMILYEA LN, W COXSACKIE, NY, 12192

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
SCOTT KETCHUM Chief Executive Officer 25 VERMILYEA LANE, WEST COXSACKIE, NY, United States, 12192

Licenses

Number Type Address
733265 Retail grocery store 25 VERMILYEA LANE, WEST COXSACKIE, NY, 12192

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 25 VERMILYEA LANE, WEST COXSACKIE, NY, 12192, USA (Type of address: Chief Executive Officer)
2020-04-24 2023-12-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-10-30 2020-04-24 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229003286 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211108003462 2021-11-08 BIENNIAL STATEMENT 2021-11-08
200424000579 2020-04-24 CERTIFICATE OF CHANGE (BY AGENT) 2020-04-24
191030000098 2019-10-30 APPLICATION OF AUTHORITY 2019-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-26 SFOGLINI 25 VERMILYEA LANE, WEST COXSACKIE, Greene, NY, 12192 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
9595077003 2020-04-09 0248 PPP 25 Vermilyea Lane, WEST COXSACKIE, NY, 12192-1700
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST COXSACKIE, GREENE, NY, 12192-1700
Project Congressional District NY-19
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48407.94
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State