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
021122002340 2002-11-22 BIENNIAL STATEMENT 2002-09-01
000919002231 2000-09-19 BIENNIAL STATEMENT 2000-09-01
980904002403 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960920002103 1996-09-20 BIENNIAL STATEMENT 1996-09-01
950612002236 1995-06-12 BIENNIAL STATEMENT 1993-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-25 No data 1404 AVENUE X, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 1404 AVENUE X, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 1404 AVENUE X, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-14 No data 1404 AVENUE X, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1268807200 2020-04-15 0202 PPP 1404 Avenue X, BROOKLYN, NY, 11235-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190897
Loan Approval Amount (current) 190897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 21
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193203.67
Forgiveness Paid Date 2021-07-19
1076288408 2021-02-01 0202 PPS 1404 Avenue X, Brooklyn, NY, 11235-3922
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216898
Loan Approval Amount (current) 216898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3922
Project Congressional District NY-08
Number of Employees 26
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208179.57
Forgiveness Paid Date 2022-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307668 Americans with Disabilities Act - Other 2023-10-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-13
Termination Date 2023-12-05
Section 1201
Status Terminated

Parties

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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State