Search icon

SASSONE WHOLESALE GROCERIES CO., INC.

Company Details

Name: SASSONE WHOLESALE GROCERIES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1946 (79 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 57667
ZIP code: 10462
County: New York
Place of Formation: New York
Principal Address: 1706 BRONXDALE AVENUE, BRONX, NY, United States, 10467
Address: 1706 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
SASSONE WHOLESALE GROCERIES CO., INC. DOS Process Agent 1706 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
RALPH SASSONE Chief Executive Officer 1706 BRONXDALE AVENUE, BRONX, NY, United States, 10462

Form 5500 Series

Employer Identification Number (EIN):
131539286
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-06 2024-06-26 Address 1706 BRONXDALE AVENUE, BRONX, NY, 10462, 3312, USA (Type of address: Service of Process)
1995-04-03 2024-06-26 Address 1706 BRONXDALE AVENUE, BRONX, NY, 10462, 3312, USA (Type of address: Chief Executive Officer)
1995-04-03 2002-02-04 Address %1706 BRONXDALE AVENUE, BRONX, NY, 10467, 3312, USA (Type of address: Principal Executive Office)
1995-04-03 2020-10-06 Address 1706 BRONXDALE AVENUE, BRONX, NY, 10462, 3312, USA (Type of address: Service of Process)
1946-02-01 2024-06-12 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
240626002900 2024-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-12
201006061561 2020-10-06 BIENNIAL STATEMENT 2020-02-01
140612002454 2014-06-12 BIENNIAL STATEMENT 2014-02-01
120312002698 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100225002113 2010-02-25 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

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:
122500.00
Total Face Value Of Loan:
122500.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State