Search icon

PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC.

Company Details

Name: PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1984 (40 years ago)
Entity Number: 959111
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 582 DUANESBURG ROAD, SCHENECTADY, NY, United States, 12306
Principal Address: 582 duanesburg rd, SCHENECTADY, NY, United States, 12306

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
PEDE BROS, INC. 401(K) PROFIT SHARING PLAN 2023 141661375 2025-01-07 PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 5183563042
Plan sponsor’s address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
PEDE BROS, INC. 401(K) PROFIT SHARING PLAN 2022 141661375 2024-05-09 PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 5183563042
Plan sponsor’s address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
PEDE BROS, INC. 401(K) PROFIT SHARING PLAN 2021 141661375 2023-02-07 PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 5183563042
Plan sponsor’s address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
PEDE BROS, INC. 401(K) PROFIT SHARING PLAN 2020 141661375 2022-04-05 PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 5183563042
Plan sponsor’s address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
PEDE BROS, INC. 401(K) PROFIT SHARING PLAN 2019 141661375 2020-12-30 PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 5183563042
Plan sponsor’s address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
PEDE BROS, INC. 401(K) PROFIT SHARING PLAN 2018 141661375 2020-01-07 PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 5183563042
Plan sponsor’s address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
PEDE BROS, INC. 401(K) PROFIT SHARING PLAN 2017 141661375 2018-12-26 PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 5183563042
Plan sponsor’s address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
PEDE BROS, INC. 401(K) PROFIT SHARING PLAN 2016 141661375 2017-11-30 PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 5183563042
Plan sponsor’s address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
PEDE BROS, INC. 401(K) PROFIT SHARING PLAN 2015 141661375 2017-01-12 PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 5183563042
Plan sponsor’s address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
PEDE BROS, INC. 401(K) PROFIT SHARING PLAN 2014 141661375 2016-05-05 PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 311900
Sponsor’s telephone number 5183563042
Plan sponsor’s address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306

Chief Executive Officer

Name Role Address
DAVID PEDE Chief Executive Officer 582 DUANESBURG ROAD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
PEDE BROTHERS DOS Process Agent 582 DUANESBURG ROAD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2008-12-09 2024-06-05 Address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2008-12-09 2024-06-05 Address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2006-10-27 2008-12-09 Address 2013 LISA LANE, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2006-10-27 2008-12-09 Address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2006-10-27 2008-12-09 Address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2002-10-28 2006-10-27 Address 2013 LISA LANE, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
2002-10-28 2006-10-27 Address 582 DUANESBURG RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1999-01-12 2002-10-28 Address 2013 LISA LN, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
1993-02-08 2006-10-27 Address 582 DUANESBURG RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000141 2024-06-05 BIENNIAL STATEMENT 2024-06-05
081209002406 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061027002451 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041208002902 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021028002612 2002-10-28 BIENNIAL STATEMENT 2002-11-01
010222002839 2001-02-22 BIENNIAL STATEMENT 2000-11-01
990112002176 1999-01-12 BIENNIAL STATEMENT 1998-11-01
931105002275 1993-11-05 BIENNIAL STATEMENT 1993-11-01
930208002787 1993-02-08 BIENNIAL STATEMENT 1992-11-01
B163771-5 1984-11-21 CERTIFICATE OF INCORPORATION 1984-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347836405 0213100 2024-10-23 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-10-23
Emphasis L: FORKLIFT

Related Activity

Type Complaint
Activity Nr 2223937
Safety Yes
304460835 0213100 2001-06-25 582 DUANESBURG ROAD, ROTTERDAM, NY, 12303
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2001-09-04
Case Closed 2002-02-05

Related Activity

Type Referral
Activity Nr 200743730
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2001-09-12
Abatement Due Date 2001-10-30
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 2001-09-12
Abatement Due Date 2001-11-14
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2001-09-12
Abatement Due Date 2001-09-29
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2001-09-12
Abatement Due Date 2001-10-15
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-09-12
Abatement Due Date 2001-09-29
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2001-09-12
Abatement Due Date 2001-11-14
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2001-09-12
Abatement Due Date 2001-11-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 H04
Issuance Date 2001-09-12
Abatement Due Date 2001-10-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2001-09-12
Abatement Due Date 2001-11-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2001-09-12
Abatement Due Date 2001-11-14
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2001-09-12
Abatement Due Date 2001-09-17
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-09-12
Abatement Due Date 2001-10-15
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2001-09-12
Abatement Due Date 2001-10-15
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2001-09-12
Abatement Due Date 2001-11-14
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-09-12
Abatement Due Date 2001-09-29
Nr Instances 1
Nr Exposed 14
Gravity 01
304460405 0213100 2001-06-08 582 DUANESBURG ROAD, ROTTERDAM, NY, 12303
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-09-04
Emphasis S: AMPUTATIONS, S: FOOD PROCESSING
Case Closed 2002-02-05

Related Activity

Type Referral
Activity Nr 200743722
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 2001-12-06
Abatement Due Date 2002-01-08
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 11
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2001-12-06
Abatement Due Date 2002-01-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-12-06
Abatement Due Date 2001-12-24
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 11
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-12-06
Abatement Due Date 2001-12-11
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2001-12-06
Abatement Due Date 2001-12-11
Nr Instances 2
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136908600 2021-03-23 0248 PPS 582 Duanesburg Rd, Schenectady, NY, 12306-1028
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-1028
Project Congressional District NY-20
Number of Employees 23
NAICS code 311412
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140659.73
Forgiveness Paid Date 2021-09-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State