Search icon

PEDE BROTHERS ITALIAN SPECIALTY FOODS, INC.

Company claim

Is this your business?

Get access!

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 (41 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

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

Form 5500 Series

Employer Identification Number (EIN):
141661375
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

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: Chief Executive Officer)
2008-12-09 2024-06-05 Address 582 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
140000.00
Total Face Value Of Loan:
140000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-23
Type:
Complaint
Address:
582 DUANESBURG ROAD, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-06-25
Type:
Referral
Address:
582 DUANESBURG ROAD, ROTTERDAM, NY, 12303
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-06-08
Type:
Referral
Address:
582 DUANESBURG ROAD, ROTTERDAM, NY, 12303
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140000
Current Approval Amount:
140000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140659.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State