Search icon

BASSETT PICKLE WORKS, INC.

Company Details

Name: BASSETT PICKLE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1984 (41 years ago)
Entity Number: 946124
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1404 AVENUE X, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL D'ANTONIO Chief Executive Officer 1404 AVENUE X, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1404 AVENUE X, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1995-06-12 2000-09-19 Address 1404 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1995-06-12 2000-09-19 Address 1404 AVENUE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1984-09-26 2021-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-09-26 1995-06-12 Address 132 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121106006806 2012-11-06 BIENNIAL STATEMENT 2012-09-01
100922002586 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080827002552 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060829002382 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041018002366 2004-10-18 BIENNIAL STATEMENT 2004-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2806850 SCALE-01 INVOICED 2018-07-09 100 SCALE TO 33 LBS
2627239 SCALE-01 INVOICED 2017-06-19 100 SCALE TO 33 LBS
2360080 SCALE-01 INVOICED 2016-06-07 100 SCALE TO 33 LBS
2200264 SCALE-01 INVOICED 2015-10-21 100 SCALE TO 33 LBS
305959 CNV_SI INVOICED 2009-08-13 80 SI - Certificate of Inspection fee (scales)
94739 CL VIO INVOICED 2008-10-20 250 CL - Consumer Law Violation
106896 WH VIO INVOICED 2008-05-02 300 WH - W&M Hearable Violation
304894 CNV_SI INVOICED 2008-04-30 80 SI - Certificate of Inspection fee (scales)
92661 WH VIO INVOICED 2007-12-10 150 WH - W&M Hearable Violation
296383 CNV_SI INVOICED 2007-11-21 80 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
216898.00
Total Face Value Of Loan:
216898.00
Date:
2020-07-23
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:
350000.00
Date:
2020-04-15
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:
190897.00
Total Face Value Of Loan:
190897.00
Date:
2019-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
253800.00
Total Face Value Of Loan:
253800.00

Trademarks Section

Serial Number:
74090001
Mark:
BASSETT CATERING B
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1990-08-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
BASSETT CATERING B

Goods And Services

For:
restaurant and catering services
First Use:
1984-09-26
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190897
Current Approval Amount:
190897
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193203.67
Date Approved:
2021-02-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
216898
Current Approval Amount:
216898
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
208179.57

Court Cases

Court Case Summary

Filing Date:
2023-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CLEMENT
Party Role:
Plaintiff
Party Name:
BASSETT PICKLE WORKS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State