Search icon

4C FOODS CORP.

Headquarter

Company Details

Name: 4C FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1951 (73 years ago)
Entity Number: 82983
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 580 FOUNTAIN AVE., BROOKLYN, NY, United States, 11208
Principal Address: 580 FOUNTAIN AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 14400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 4C FOODS CORP., FLORIDA P36819 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CF46GWGJHT19 2025-04-18 580 FOUNTAIN AVE, BROOKLYN, NY, 11208, 6002, USA 580 FOUNTAIN AVE, BROOKLYN, NY, 11208, 6002, USA

Business Information

Doing Business As 4C FOODS CORP
URL WWW.4C.COM
Division Name 4C FOODS CORP.
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-04-22
Initial Registration Date 2010-09-10
Entity Start Date 1935-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311513, 311920, 311999, 312111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANE ABREU
Role DIRECTOR OF ADMINISTRATION
Address 580 FOUNTAIN AVE, BROOKLYN, NY, 11208, 6003, USA
Title ALTERNATE POC
Name CHRISSIE BASHAM
Address 580 FOUNTAIN AVE, BROOKLYN, NY, 11208, 6003, USA
Government Business
Title PRIMARY POC
Name DAN VASSALOTTI
Role SR VP SALES
Address 580 FOUNTAIN AVE, BROOKLYN, NY, 11208, 6002, USA
Title ALTERNATE POC
Name BOB CRIMI
Address 1945 TAMIAMI TRAIL S, VENICE, FL, 34293, 5003, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6M926 Active U.S./Canada Manufacturer 1976-01-17 2024-05-22 2029-05-22 2025-04-18

Contact Information

POC DAN VASSALOTTI
Phone +1 215-354-1301
Fax +1 718-927-0992
Address 580 FOUNTAIN AVE, BROOKLYN, NY, 11208 6002, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
4C FOODS CORP. 401(K) SAVINGS RETIREMENT PLAN 2023 111691181 2024-08-13 4C FOODS CORP. 111
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 311900
Sponsor’s telephone number 7182724242
Plan sponsor’s address 580 FOUNTAIN AVE., BROOKLYN, NY, 11208
4C FOODS CORP. 401(K) SAVINGS RETIREMENT PLAN 2022 111691181 2023-09-20 4C FOODS CORP. 108
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 311900
Sponsor’s telephone number 7182724242
Plan sponsor’s address 580 FOUNTAIN AVE., BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing JAMES HOLLAND
4C FOODS CORP. 401(K) SAVINGS RETIREMENT PLAN 2021 111691181 2022-10-01 4C FOODS CORP. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 311900
Sponsor’s telephone number 7182724242
Plan sponsor’s address 580 FOUNTAIN AVE., BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2022-10-01
Name of individual signing JAMES HOLLAND
4C FOODS CORP. 401(K) SAVINGS RETIREMENT PLAN 2020 111691181 2021-04-21 4C FOODS CORP. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 311900
Sponsor’s telephone number 7182724242
Plan sponsor’s address 580 FOUNTAIN AVE., BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing JAMES HOLLAND
4C FOODS CORP. 401(K) SAVINGS RETIREMENT PLAN 2019 111691181 2020-06-22 4C FOODS CORP. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 311900
Sponsor’s telephone number 7182724242
Plan sponsor’s address 580 FOUNTAIN AVE., BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing JAMES HOLLAND
4C FOODS CORP. 401(K) SAVINGS RETIREMENT PLAN 2018 111691181 2019-06-25 4C FOODS CORP. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 311900
Sponsor’s telephone number 7182724242
Plan sponsor’s address 580 FOUNTAIN AVE., BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing JAMES HOLLAND
4C FOODS CORP. 401(K) SAVINGS RETIREMENT PLAN 2017 111691181 2018-06-04 4C FOODS CORP. 109
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 311900
Sponsor’s telephone number 7182724242
Plan sponsor’s address 580 FOUNTAIN AVE., BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing JAMES HOLLAND
4C FOODS CORP. 401(K) SAVINGS RETIREMENT PLAN 2016 111691181 2017-06-23 4C FOODS CORP. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 311900
Sponsor’s telephone number 7182724242
Plan sponsor’s address 580 FOUNTAIN AVE., BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing JAMES HOLLAND
4C FOODS CORP. 401(K) SAVINGS RETIREMENT PLAN 2015 111691181 2016-07-16 4C FOODS CORP. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 311900
Sponsor’s telephone number 7182724242
Plan sponsor’s address 580 FOUNTAIN AVE., BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2016-07-16
Name of individual signing JAMES HOLLAND
4C FOODS CORP. 401(K) SAVINGS RETIREMENT PLAN 2014 111691181 2015-07-15 4C FOODS CORP. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 311900
Sponsor’s telephone number 7182724242
Plan sponsor’s address 580 FOUNTAIN AVE., BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing JAMES HOLLAND

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 FOUNTAIN AVE., BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
JOHN CELAURO Chief Executive Officer 580 FOUNTAIN AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2011-12-08 2023-01-11 Shares Share type: PAR VALUE, Number of shares: 4608000, Par value: 0.01
2011-12-08 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 14400, Par value: 0
2007-11-27 2011-12-08 Shares Share type: NO PAR VALUE, Number of shares: 14400, Par value: 0
2007-11-27 2011-12-08 Shares Share type: PAR VALUE, Number of shares: 921600, Par value: 0.01
1996-09-13 2007-11-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1996-09-13 2007-11-27 Shares Share type: NO PAR VALUE, Number of shares: 16700, Par value: 0
1996-09-13 1996-09-13 Shares Share type: NO PAR VALUE, Number of shares: 115200, Par value: 0
1996-09-13 1996-09-13 Shares Share type: NO PAR VALUE, Number of shares: 16700, Par value: 0
1996-09-13 2007-11-27 Shares Share type: NO PAR VALUE, Number of shares: 115200, Par value: 0
1995-05-11 2007-11-27 Address 580 FOUNTAIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200414060182 2020-04-14 BIENNIAL STATEMENT 2019-12-01
140113002256 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120109002303 2012-01-09 BIENNIAL STATEMENT 2011-12-01
111208000186 2011-12-08 CERTIFICATE OF AMENDMENT 2011-12-08
100210002167 2010-02-10 BIENNIAL STATEMENT 2009-12-01
071218003358 2007-12-18 BIENNIAL STATEMENT 2007-12-01
071127000851 2007-11-27 CERTIFICATE OF AMENDMENT 2007-11-27
060119003487 2006-01-19 BIENNIAL STATEMENT 2005-12-01
050926000500 2005-09-26 CERTIFICATE OF AMENDMENT 2005-09-26
031204002175 2003-12-04 BIENNIAL STATEMENT 2003-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-05 4C FOODS 580 FOUNTAIN AVE, BROOKLYN, Kings, NY, 11208 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346377955 0215000 2022-12-07 580 FOUNTAIN AVENUE, BROOKLYN, NY, 11208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-12-07
Emphasis N: AMPUTATE

Related Activity

Type Referral
Activity Nr 1974868
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2023-05-31
Abatement Due Date 2023-06-20
Current Penalty 15625.0
Initial Penalty 15625.0
Contest Date 2023-06-22
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative. Location: 580 Fountain Ave. Brooklyn, NY. On or about 12/5/2022 a) The employer did not establish a program consisting of specific energy control procedures, employee training, and periodic inspections. Employees were exposed to uncontrolled energy sources while performing cleaning and maintenance to the Stick Pack Machines.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2023-05-31
Abatement Due Date 2023-06-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-06-22
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section. Location: 580 Fountain Ave. Brooklyn, NY. On or about 12/5/2022 a) The employer did not develop, document and utilize procedures for the control of potentially hazardous energy. Employees were exposed to uncontrolled energy sources while performing cleaning and maintenance on the Stick Pack Machines.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2023-05-31
Abatement Due Date 2023-06-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-06-22
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(i): Locks, tags, chains, wedges, key blocks, adapter pins, self-locking fasteners, or other hardware shall be provided by the employer for isolating, securing or blocking of machines or equipment from energy sources. Location: 580 Fountain Ave. Brooklyn, NY. On or about 12/5/2022 a) The employer did not provide employees with locks, tags, or other hardware for isolating all energy sources when performing cleaning of the Stick Pack Machines.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2023-05-31
Abatement Due Date 2023-06-20
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-06-22
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees. Location: 580 Fountain Ave. Brooklyn, NY. On or about 12/5/2022 a) The employer did not ensure employees acquired the knowledge and skills required for the safe application, usage, and removal of the energy controls. Employees were exposed to uncontrolled energy sources while performing cleaning and maintenance on the Stick Pack Machines.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100212 A03 III
Issuance Date 2023-05-31
Abatement Due Date 2023-06-12
Current Penalty 85938.0
Initial Penalty 85938.0
Contest Date 2023-06-22
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(iii): Special hand tools for placing and removing material(s) was not provided to permit easy handling of material without the operator placing a hand in the danger zone. Location: 580 Fountain Ave. Brooklyn, NY. On or about 12/5/2022 a) The employer did not provide tools for employees when placing materials into the moving parts of the machines. Machine operators hand fed packaging films into the energized seal jaws of the Stick Pack Machines. 4C FOODS CORP. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD, ITS EQUIVALENT, OR ESSENTIALLY SIMILAR STANDARD, 29 CFR 1910.212(a), WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 1440885, CITATION NUMBER 1, ISSUED ON 4/16/2020, NOTE: FINAL ORDER DATE 5/19/2020.
344408851 0215000 2019-10-28 580 FOUNTAIN AVENUE, BROOKLYN, NY, 11208
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-10-28
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2020-07-15

Related Activity

Type Referral
Activity Nr 1512451
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 III
Issuance Date 2020-04-16
Abatement Due Date 2020-04-22
Current Penalty 7500.0
Initial Penalty 12145.0
Final Order 2020-05-19
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(iii): Special handtools for placing and removing material(s) was not provided to permit easy handling of material without the operator placing a hand in the danger zone
100624451 0215000 1986-07-24 580 FOUNTAIN AVE., BROOKLYN, NY, 11208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-24
Case Closed 1986-11-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-09-03
Abatement Due Date 1986-10-06
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-09-03
Abatement Due Date 1986-10-06
Nr Instances 3
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1986-09-03
Abatement Due Date 1986-10-06
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1986-09-03
Abatement Due Date 1986-10-06
Nr Instances 1
Nr Exposed 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1324008 4C FOODS CORP. 4C FOODS CORP CF46GWGJHT19 580 FOUNTAIN AVE, BROOKLYN, NY, 11208-6002
Capabilities Statement Link -
Phone Number 215-354-1301
Fax Number 718-927-0992
E-mail Address DANV@4C.COM
WWW Page WWW.4C.COM
E-Commerce Website -
Contact Person DAN VASSALOTTI
County Code (3 digit) 047
Congressional District 08
Metropolitan Statistical Area 5600
CAGE Code 6M926
Year Established 1935
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 311920
NAICS Code's Description Coffee and Tea Manufacturing
Buy Green Yes
Code 311513
NAICS Code's Description Cheese Manufacturing
Buy Green Yes
Code 311999
NAICS Code's Description All Other Miscellaneous Food Manufacturing
Buy Green Yes
Code 312111
NAICS Code's Description Soft Drink Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State