Search icon

DI PALO FINE FOODS INC.

Company Details

Name: DI PALO FINE FOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1982 (43 years ago)
Entity Number: 768642
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 150 MOTT ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAVINO SANTOMAURO DOS Process Agent 150 MOTT ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
A866319-7 1982-05-07 CERTIFICATE OF INCORPORATION 1982-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-02 No data 200 GRAND ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-13 No data 200 GRAND ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 200 GRAND ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-29 No data 200 GRAND ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-22 No data 200 GRAND ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3178768 WM VIO INVOICED 2020-05-04 50 WM - W&M Violation
3178767 OL VIO INVOICED 2020-05-04 250 OL - Other Violation
3169210 SCALE-01 INVOICED 2020-03-12 20 SCALE TO 33 LBS
3162510 WM VIO VOIDED 2020-02-26 50 WM - W&M Violation
3162509 OL VIO VOIDED 2020-02-26 250 OL - Other Violation
3162334 SCALE-01 INVOICED 2020-02-26 100 SCALE TO 33 LBS
2596045 SCALE-01 INVOICED 2017-04-26 100 SCALE TO 33 LBS
2211087 SCALE-01 INVOICED 2015-11-05 100 SCALE TO 33 LBS
1789256 SCALE-01 INVOICED 2014-09-24 100 SCALE TO 33 LBS
170081 WH VIO INVOICED 2011-12-08 245 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-13 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-02-13 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2091077705 2020-05-01 0202 PPP 200 Grand St, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56897
Loan Approval Amount (current) 56897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57454.59
Forgiveness Paid Date 2021-04-27
8586328409 2021-02-13 0202 PPS 200 Grand St, New York, NY, 10013-3712
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56897
Loan Approval Amount (current) 56897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3712
Project Congressional District NY-10
Number of Employees 18
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57305.9
Forgiveness Paid Date 2021-11-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State