-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
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
|
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
|
330116
|
CNV_SI
|
INVOICED
|
2011-12-02
|
80
|
SI - Certificate of Inspection fee (scales)
|
300195
|
CNV_SI
|
INVOICED
|
2008-09-19
|
60
|
SI - Certificate of Inspection fee (scales)
|
295439
|
CNV_SI
|
INVOICED
|
2007-04-21
|
40
|
SI - Certificate of Inspection fee (scales)
|
280937
|
CNV_SI
|
INVOICED
|
2006-03-23
|
80
|
SI - Certificate of Inspection fee (scales)
|
278449
|
CNV_SI
|
INVOICED
|
2005-02-22
|
80
|
SI - Certificate of Inspection fee (scales)
|
268445
|
CNV_SI
|
INVOICED
|
2004-05-05
|
80
|
SI - Certificate of Inspection fee (scales)
|
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
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
56897.00
Total Face Value Of Loan:
56897.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
56897.00
Total Face Value Of Loan:
56897.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56897
Current Approval Amount:
56897
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
57454.59
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56897
Current Approval Amount:
56897
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
57305.9
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State