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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445299
Sponsor’s telephone number 5167470277
Plan sponsor’s address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596
A. CERIELLO CORP. PROFIT SHARING PLAN 2022 112613377 2023-10-16 A. CERIELLO CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445299
Sponsor’s telephone number 5167470277
Plan sponsor’s address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596
A. CERIELLO CORP. PROFIT SHARING PLAN 2021 112613377 2022-10-16 A. CERIELLO CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445299
Sponsor’s telephone number 5167470277
Plan sponsor’s address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596
A. CERIELLO CORP. PROFIT SHARING PLAN 2020 112613377 2021-09-30 A. CERIELLO CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445299
Sponsor’s telephone number 5167470277
Plan sponsor’s address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596
A. CERIELLO CORP. PROFIT SHARING PLAN 2019 112613377 2020-09-30 A. CERIELLO CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445299
Sponsor’s telephone number 5167470277
Plan sponsor’s address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596
A. CERIELLO CORP. PROFIT SHARING PLAN 2018 112613377 2019-09-20 A. CERIELLO CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445299
Sponsor’s telephone number 5167470277
Plan sponsor’s address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596
A. CERIELLO CORP. PROFIT SHARING PLAN 2017 112613377 2018-10-04 A. CERIELLO CORP. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445299
Sponsor’s telephone number 5167470277
Plan sponsor’s address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596
A. CERIELLO CORP. PROFIT SHARING PLAN 2016 112613377 2017-07-10 A. CERIELLO CORP. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445299
Sponsor’s telephone number 5167470277
Plan sponsor’s address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596
A. CERIELLO CORP. PROFIT SHARING PLAN 2015 112613377 2016-06-03 A. CERIELLO CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445299
Sponsor’s telephone number 5167470277
Plan sponsor’s address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596
A. CERIELLO CORP. PROFIT SHARING PLAN 2014 112613377 2015-07-27 A. CERIELLO CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 445299
Sponsor’s telephone number 5167470277
Plan sponsor’s address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596

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

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 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)

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
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

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105480
Loan Approval Amount (current) 105480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107095.43
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

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)
Legal Name A CERIELLO CORP
DBA Name CERIELLO FINE FOODS
Physical Address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596, US
Mailing Address 541 WILLIS AVENUE, WILLISTON PARK, NY, 11596, US
Phone (516) 747-0277
Fax (516) 747-3672
E-mail TINA@CERIELLOFINEFOODS.COM

Safety Measurement System - All Transportation

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