Search icon

A. CERIELLO CORP.

Company Details

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

DOS Process Agent

Name Role Address
CONCETTA A CERIELLO DOS Process Agent 541 Willis Ave, Williston Park, NY, United States, 11596

Chief Executive Officer

Name Role Address
CONCETTA A. CERIELLO Chief Executive Officer 541 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

Form 5500 Series

Employer Identification Number (EIN):
112613377
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

Licenses

Number Type Address
287263 Retail grocery store 533-541 WILLIS AVE, WILLISTON PARK, NY, 11596

History

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 AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-11-03
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
105480.00
Total Face Value Of Loan:
105480.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105480
Current Approval Amount:
105480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107095.43

Motor Carrier Census

DBA Name:
CERIELLO FINE FOODS
Carrier Operation:
Interstate
Fax:
(516) 747-3672
Add Date:
2003-05-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State