Search icon

CIBAO MEAT PRODUCTS INC.

Headquarter

Company Details

Name: CIBAO MEAT PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1980 (44 years ago)
Entity Number: 635980
ZIP code: 10455
County: New York
Place of Formation: New York
Principal Address: 92 GREEN POND ROAD, ROCKAWAY, NJ, United States, 07866
Address: 630 SAINT ANNS AVE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CIBAO MEAT PRODUCTS INC., CONNECTICUT 1277244 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIBAO MEAT PRODUCTS INC. DEFINED BENEFIT PLAN 2020 133049795 2021-10-12 CIBAO MEAT PRODUCTS INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 7189935072
Plan sponsor’s address 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing LURZI VIELUF ISIDOR
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing LURZI VIELUF ISIDOR
CIBAO MEAT PRODUCTS INC. 401K PLAN 2020 133049795 2021-10-12 CIBAO MEAT PRODUCTS INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 7189935072
Plan sponsor’s address 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing LURZI VIELUF ISIDOR
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing LURZI VIELUF ISIDOR
CIBAO MEAT PRODUCTS INC. DEFINED BENEFIT PLAN 2019 133049795 2020-07-20 CIBAO MEAT PRODUCTS INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 7189935072
Plan sponsor’s address 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing LURZI VIELUF ISIDOR
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing LURZI VIELUF ISIDOR
CIBAO MEAT PRODUCTS INC. 401K PLAN 2019 133049795 2020-07-20 CIBAO MEAT PRODUCTS INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 7189935072
Plan sponsor’s address 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing LURZI VIELUF ISIDOR
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing LURZI VIELUF ISIDOR
CIBAO MEAT PRODUCTS INC. 401K PLAN 2018 133049795 2019-06-28 CIBAO MEAT PRODUCTS INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 7189935072
Plan sponsor’s address 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing LUTZI VIELUF ISIDOR
Role Employer/plan sponsor
Date 2019-06-28
Name of individual signing LUTZI VIELUF ISIDOR
CIBAO MEAT PRODUCTS INC. DEFINED BENEFIT PLAN 2018 133049795 2019-06-26 CIBAO MEAT PRODUCTS INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 7189935072
Plan sponsor’s address 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing LUTZI VIELUF ISIDOR
Role Employer/plan sponsor
Date 2019-06-26
Name of individual signing LUTZI VIELUF ISIDOR
CIBAO MEAT PRODUCTS INC. 401K PLAN 2017 133049795 2018-09-06 CIBAO MEAT PRODUCTS INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 7189935072
Plan sponsor’s address 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing LUTZI VIELUF ISIDOR
Role Employer/plan sponsor
Date 2018-09-06
Name of individual signing LUTZI VIELUF ISIDOR
CIBAO MEAT PRODUCTS INC. DEFINED BENEFIT PLAN 2017 133049795 2018-09-06 CIBAO MEAT PRODUCTS INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 7189935072
Plan sponsor’s address 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing LUTZI VIELUF ISIDOR
Role Employer/plan sponsor
Date 2018-09-06
Name of individual signing LUTZI VIELUF ISIDOR
CIBAO MEAT PRODUCTS INC. 401K PLAN 2016 133049795 2017-04-07 CIBAO MEAT PRODUCTS INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 7189935072
Plan sponsor’s address 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2017-04-07
Name of individual signing LUTZI VIELUF ISIDOR
Role Employer/plan sponsor
Date 2017-04-07
Name of individual signing LUTZI VIELUF ISIDOR
CIBAO MEAT PRODUCTS INC. DEFINED BENEFIT PLAN 2016 133049795 2017-04-12 CIBAO MEAT PRODUCTS INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 311110
Sponsor’s telephone number 7189935072
Plan sponsor’s address 630 SAINT ANNE'S AVENUE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2017-04-12
Name of individual signing LUTZI VIELUF ISIDOR
Role Employer/plan sponsor
Date 2017-04-12
Name of individual signing LUTZI VIELUF ISIDOR

Chief Executive Officer

Name Role Address
HEINZ VIELUF JR Chief Executive Officer 275 HAVEN ROAD, FRANKLIN LAKES, NJ, United States, 07417

DOS Process Agent

Name Role Address
CIBAO MEAT PRODUCTS INC DOS Process Agent 630 SAINT ANNS AVE, BRONX, NY, United States, 10455

History

Start date End date Type Value
2018-12-03 2020-12-01 Address 1 TERRACE AVE, NANUET, NY, 10954, 7421, USA (Type of address: Chief Executive Officer)
2016-12-01 2018-12-03 Address 1 TERRACE AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2016-05-23 2018-12-03 Address 630 ST ANN'S AVE, BRONX, NY, 10455, 1404, USA (Type of address: Service of Process)
2016-05-23 2018-12-03 Address 630 ST ANN'S AVE, BRONX, NY, 10455, 1404, USA (Type of address: Principal Executive Office)
2005-05-12 2016-05-23 Address 632 ST ANN'S AVE, BRONX, NY, 10455, 1404, USA (Type of address: Principal Executive Office)
2005-05-12 2016-05-23 Address 632 ST ANN'S AVE, BRONX, NY, 10455, 1404, USA (Type of address: Service of Process)
1993-01-11 2016-12-01 Address 12 SGT. PARKER ROAD, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer)
1993-01-11 2005-05-12 Address 2061 AMSTERDAM AVENUE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1993-01-11 2005-05-12 Address 2061 AMSTERDAM AVENUE, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1980-12-10 1993-01-11 Address 37 BERKSHIRE RD, ROCKVILLE CTR, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060356 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006533 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006015 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160523006325 2016-05-23 BIENNIAL STATEMENT 2014-12-01
130107002267 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101210002160 2010-12-10 BIENNIAL STATEMENT 2010-12-01
081212002568 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061129002657 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050512002510 2005-05-12 BIENNIAL STATEMENT 2004-12-01
931216002030 1993-12-16 BIENNIAL STATEMENT 1993-12-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
CARIBE 73696547 1987-11-20 1497910 1988-07-26
Register Principal
Mark Type Trademark
Status Registration cancelled under Section 18 by the Trademark Trial and Appeal Board. For further information, see TTABVUE on the Trademark Trial and Appeal Board web page.
Status Date 1992-11-12
Publication Date 1988-05-03
Date Cancelled 1992-11-12

Mark Information

Mark Literal Elements CARIBE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COOKED SAUSAGE
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 18 - CANCELLED
First Use Nov. 05, 1987
Use in Commerce Nov. 05, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CIBAO MEAT PRODUCTS, INC.
Owner Address 2061 AMSTERDAM AVENUE NEW YORK, NEW YORK UNITED STATES 10032
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS ASSAIL, ESQ.
Correspondent Name/Address THOMAS ASSAIL ESQ, 37 BERKSHIRE RD, ROCKVILLE CENTRE, NEW YORK UNITED STATES 11570

Prosecution History

Date Description
1992-11-12 CANCELLED SECTION 18-TOTAL
1992-09-28 CANCELLATION GRANTED NO. 999999
1992-03-10 CANCELLATION INSTITUTED NO. 999999
1988-07-26 REGISTERED-PRINCIPAL REGISTER
1988-05-03 PUBLISHED FOR OPPOSITION
1988-04-05 NOTICE OF PUBLICATION
1988-03-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-03-02 CANCELLATION TERMINATED NO. 999999

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-05-03
INDUVECA 73696546 1987-11-20 1498824 1988-08-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1995-02-06
Publication Date 1988-05-10
Date Cancelled 1995-02-06

Mark Information

Mark Literal Elements INDUVECA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COOKED SAUSAGE
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Nov. 05, 1987
Use in Commerce Nov. 05, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CIBAO MEAT PRODUCTS, INC.
Owner Address 2061 AMSTERDAM AVENUE NEW YORK, NEW YORK UNITED STATES 10032
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS ASSAIL, ESQ.
Correspondent Name/Address THOMAS ASSAIL ESQ, 37 BERKSHIRE RD, ROCKVILLE CENTRE, NEW YORK UNITED STATES 11570

Prosecution History

Date Description
1995-02-06 CANCELLED SEC. 8 (6-YR)
1988-08-02 REGISTERED-PRINCIPAL REGISTER
1988-05-10 PUBLISHED FOR OPPOSITION
1988-04-08 NOTICE OF PUBLICATION
1988-03-16 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-03-15 EXAMINER'S AMENDMENT MAILED
1988-03-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-12-15
CHECO 73696544 1987-11-20 1497908 1988-07-26
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1995-01-30
Publication Date 1988-05-03
Date Cancelled 1995-01-30

Mark Information

Mark Literal Elements CHECO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COOKED SAUSAGE
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Nov. 05, 1987
Use in Commerce Nov. 05, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CIBAO MEAT PRODUCTS, INC.
Owner Address 2061 AMSTERDAM STREET NEW YORK, NEW YORK UNITED STATES 10032
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name THOMAS ASSAIL, ESQ.
Correspondent Name/Address THOMAS ASSAIL ESQ, 37 BERKSHIRE RD, ROCKVILLE CENTRE, MARYLAND UNITED STATES 11570

Prosecution History

Date Description
1995-01-30 CANCELLED SEC. 8 (6-YR)
1988-07-26 REGISTERED-PRINCIPAL REGISTER
1988-05-03 PUBLISHED FOR OPPOSITION
1988-04-05 NOTICE OF PUBLICATION
1988-03-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-03-02 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997737 0216000 2009-07-08 630 ST. ANNS AVE., BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-28
Emphasis N: SSTARG08
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-12-05
Abatement Due Date 2009-12-10
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2009-12-05
Abatement Due Date 2009-12-16
Current Penalty 850.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2009-12-05
Abatement Due Date 2009-12-10
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-12-05
Abatement Due Date 2009-12-10
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-12-05
Abatement Due Date 2009-12-10
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2009-12-05
Abatement Due Date 2009-12-10
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 50
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2009-12-05
Abatement Due Date 2009-12-10
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2009-12-05
Abatement Due Date 2009-12-10
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2009-12-05
Abatement Due Date 2009-12-31
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2009-12-05
Abatement Due Date 2009-12-31
Nr Instances 1
Nr Exposed 2
Gravity 01
312997810 0216000 2009-07-08 630 ST. ANNS AVE., BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-09-09
Emphasis N: SSTARG08
Case Closed 2010-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2009-10-16
Abatement Due Date 2009-11-18
Current Penalty 1075.0
Initial Penalty 1250.0
Nr Instances 5
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-10-16
Abatement Due Date 2009-10-29
Current Penalty 613.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-10-16
Abatement Due Date 2009-10-21
Nr Instances 2
Nr Exposed 50
Gravity 00
108681396 0215600 1996-03-05 630 SAINT ANNS AVE, BRONX, NY, 10455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-05
Case Closed 1996-03-05
17885575 0215000 1989-03-31 2063 AMSTERDAM AVENUE, NEW YORK, NY, 10032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-31
Case Closed 1991-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-30
Abatement Due Date 1989-06-02
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5084817708 2020-05-01 0202 PPP 630 St Ann's Ave, Bronx, NY, 10455
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1426300
Loan Approval Amount (current) 1426300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bronx, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 105
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1435170.41
Forgiveness Paid Date 2020-12-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State