Name: | A. CERIELLO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1982 (43 years ago) |
Entity Number: | 787091 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | A. Ceriello Corp is an Italian specialty food company that also manufactures pasta sauces, dressings etc. for distribution. |
Address: | 541 Willis Ave, Williston Park, NY, United States, 11596 |
Principal Address: | 541 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596 |
Contact Details
Phone +1 516-747-0277
Website http://ceriellofinefoods.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A. CERIELLO CORP. PROFIT SHARING PLAN | 2023 | 112613377 | 2024-10-13 | A. CERIELLO CORP. | 20 | |||||||||||||
|
||||||||||||||||||
A. CERIELLO CORP. PROFIT SHARING PLAN | 2022 | 112613377 | 2023-10-16 | A. CERIELLO CORP. | 30 | |||||||||||||
|
||||||||||||||||||
A. CERIELLO CORP. PROFIT SHARING PLAN | 2021 | 112613377 | 2022-10-16 | A. CERIELLO CORP. | 31 | |||||||||||||
|
||||||||||||||||||
A. CERIELLO CORP. PROFIT SHARING PLAN | 2020 | 112613377 | 2021-09-30 | A. CERIELLO CORP. | 31 | |||||||||||||
|
||||||||||||||||||
A. CERIELLO CORP. PROFIT SHARING PLAN | 2019 | 112613377 | 2020-09-30 | A. CERIELLO CORP. | 32 | |||||||||||||
|
||||||||||||||||||
A. CERIELLO CORP. PROFIT SHARING PLAN | 2018 | 112613377 | 2019-09-20 | A. CERIELLO CORP. | 30 | |||||||||||||
|
||||||||||||||||||
A. CERIELLO CORP. PROFIT SHARING PLAN | 2017 | 112613377 | 2018-10-04 | A. CERIELLO CORP. | 29 | |||||||||||||
|
||||||||||||||||||
A. CERIELLO CORP. PROFIT SHARING PLAN | 2016 | 112613377 | 2017-07-10 | A. CERIELLO CORP. | 28 | |||||||||||||
|
||||||||||||||||||
A. CERIELLO CORP. PROFIT SHARING PLAN | 2015 | 112613377 | 2016-06-03 | A. CERIELLO CORP. | 25 | |||||||||||||
|
||||||||||||||||||
A. CERIELLO CORP. PROFIT SHARING PLAN | 2014 | 112613377 | 2015-07-27 | A. CERIELLO CORP. | 23 | |||||||||||||
|
Name | Role | Address |
---|---|---|
CONCETTA A CERIELLO | DOS Process Agent | 541 Willis Ave, Williston Park, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
CONCETTA A. CERIELLO | Chief Executive Officer | 541 WILLIS AVE, WILLISTON PARK, NY, United States, 11596 |
Number | Type | Address |
---|---|---|
287263 | Retail grocery store | 533-541 WILLIS AVE, WILLISTON PARK, NY, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-02 | 2024-08-02 | Address | 541 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-02 | 2023-05-02 | Address | 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 541 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-08-02 | Address | 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-08-02 | Address | 541 Willis Ave, Williston Park, NY, 11596, USA (Type of address: Service of Process) |
2023-05-02 | 2024-08-02 | Address | 541 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2010-08-10 | 2023-05-02 | Address | 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802004124 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
230502003509 | 2023-05-02 | BIENNIAL STATEMENT | 2022-08-01 |
140903006656 | 2014-09-03 | BIENNIAL STATEMENT | 2014-08-01 |
120816002256 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100810002371 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080808002845 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060728002443 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
040914002123 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020809002518 | 2002-08-09 | BIENNIAL STATEMENT | 2002-08-01 |
000919002533 | 2000-09-19 | BIENNIAL STATEMENT | 2000-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-06-04 | CERIELLO FINE FOODS | 533-541 WILLIS AVE, WILLISTON PARK, Nassau, NY, 11596 | C | Food Inspection | Department of Agriculture and Markets | 04A - The meat band saw machine in the meat walk in cooler has an extensive build-up of dark, discolored meat on food contact surfaces. In addition, the band saw machine has flaking paint and rust which is loose that could potentially contaminate food. Equipment was removed from service for proper cleaning and sanitizing. |
2023-06-27 | CERIELLO FINE FOODS | 533-541 WILLIS AVE, WILLISTON PARK, Nassau, NY, 11596 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-12-08 | CERIELLO FINE FOODS | 533-541 WILLIS AVE, WILLISTON PARK, Nassau, NY, 11596 | A | Food Inspection | Department of Agriculture and Markets | No data |
2022-07-13 | CERIELLO FINE FOODS | 533-541 WILLIS AVE, WILLISTON PARK, Nassau, NY, 11596 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9212077301 | 2020-05-01 | 0235 | PPP | 541 Willis Ave, Williston Park, NY, 11596 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1125935 | Interstate | 2022-06-29 | 50000 | 2019 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 14 Apr 2025
Sources: New York Secretary of State