Search icon

PERFETTI VAN MELLE USA INC.

Headquarter

Company Details

Name: PERFETTI VAN MELLE USA INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 1984 (41 years ago)
Organization Date: 21 Mar 1984 (41 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0188605
Industry: Food and Kindred Products
Number of Employees: Large (100+)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3645 TURFWAY RD, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of PERFETTI VAN MELLE USA INC., NEW YORK 3602235 NEW YORK
Headquarter of PERFETTI VAN MELLE USA INC., COLORADO 20151377322 COLORADO
Headquarter of PERFETTI VAN MELLE USA INC., ILLINOIS CORP_60804354 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFETTI VAN MELLE, INC, 401(K) PLAN AND TRUST 2022 042493964 2023-10-12 PERFETTI VAN MELLE USA INC. 611
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 311300
Sponsor’s telephone number 8592831234
Plan sponsor’s mailing address 3645 TURFWAY RD, ERLANGER, KY, 410181165
Plan sponsor’s address 3645 TURFWAY RD, ERLANGER, KY, 410181165

Number of participants as of the end of the plan year

Active participants 546
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 99
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 632
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 77

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing BETH WATSON
Valid signature Filed with authorized/valid electronic signature
PERFETTI VAN MELLE, INC, 401(K) PLAN AND TRUST 2022 042493964 2023-10-12 PERFETTI VAN MELLE USA INC. 611
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 311300
Sponsor’s telephone number 8592831234
Plan sponsor’s mailing address 3645 TURFWAY RD, ERLANGER, KY, 410181165
Plan sponsor’s address 3645 TURFWAY RD, ERLANGER, KY, 410181165

Number of participants as of the end of the plan year

Active participants 546
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 99
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 632
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 77

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing BETH WATSON
Valid signature Filed with authorized/valid electronic signature
PERFETTI VAN MELLE, INC, 401(K) PLAN AND TRUST 2022 042493964 2023-10-13 PERFETTI VAN MELLE USA INC. 611
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 311300
Sponsor’s telephone number 8592831234
Plan sponsor’s mailing address 3645 TURFWAY RD, ERLANGER, KY, 410181165
Plan sponsor’s address 3645 TURFWAY RD, ERLANGER, KY, 410181165

Number of participants as of the end of the plan year

Active participants 546
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 99
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 632
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 77

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing BETH WATSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing BETH WATSON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Sylvia Buxton President

Secretary

Name Role
BETHANY AMMONS Secretary

Treasurer

Name Role
Shannon Bobbert Treasurer

Director

Name Role
MASSIMO TERREVAZZI Director
SAMEER SUNEJA Director
Sylvia Buxton Director
IZAAK L. G. VAN MELLE Director

Incorporator

Name Role
J. LELAND BREWSTER, II Incorporator

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Former Company Names

Name Action
(NQ) Brooklyn By Perfetti Limited Merger
VAN MELLE USA INC. Old Name
VAN MELLE INC. Old Name
VMI, INC. Old Name
VAN MELLE INCORPORATED Merger

Assumed Names

Name Status Expiration Date
VERITABLE MARKETING INTERESTS Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-17
Registered Agent name/address change 2024-03-29
Annual Report 2024-03-18
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-13
Annual Report 2020-03-06
Annual Report 2019-06-21
Annual Report 2018-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310125356 0452110 2007-02-05 3645 TURFWAY RD, ERLANGER, KY, 41018
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2007-03-26
Case Closed 2007-03-26

Related Activity

Type Inspection
Activity Nr 309583300
309583300 0452110 2006-05-23 3645 TURFWAY RD, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-07-25
Case Closed 2007-05-30

Related Activity

Type Complaint
Activity Nr 205280381
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A01
Issuance Date 2006-09-08
Abatement Due Date 2006-09-20
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2006-09-08
Abatement Due Date 2006-09-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 2006-09-08
Abatement Due Date 2006-09-20
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2006-09-08
Abatement Due Date 2007-06-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
304295819 0452110 2003-05-20 ONE VAN MELLE LANE, ERLANGER, KY, 41018
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-09-25
Case Closed 2003-10-25

Related Activity

Type Accident
Activity Nr 101866739
304292097 0452110 2001-10-18 ONE VAN MELLE LANE, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-12-13
Case Closed 2002-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2002-01-09
Abatement Due Date 2002-01-22
Initial Penalty 900.0
Contest Date 2002-02-07
Final Order 2002-04-15
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C02 IB
Issuance Date 2002-01-09
Abatement Due Date 2002-01-15
Contest Date 2002-02-07
Final Order 2002-04-15
Nr Instances 1
Nr Exposed 9
115947962 0452110 1992-03-17 ONE VAN MELLE LANE, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-05-21
Case Closed 1993-02-08

Related Activity

Type Complaint
Activity Nr 73105835
Safety Yes

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100024 D
Issuance Date 1992-06-11
Abatement Due Date 1992-07-21
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1992-06-11
Abatement Due Date 1992-07-21
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1992-06-11
Abatement Due Date 1992-10-15
Nr Instances 1
Nr Exposed 100
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1992-06-11
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1992-06-11
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100147 F04
Issuance Date 1992-06-11
Abatement Due Date 1992-09-01
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1992-06-11
Abatement Due Date 1992-06-23
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1992-06-11
Abatement Due Date 1992-06-23
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02009
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-06-11
Abatement Due Date 1992-07-21
Nr Instances 1
Nr Exposed 100
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711337305 2020-04-28 0457 PPP 3645 Turfway Rd, ERLANGER, KY, 41018-3109
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6126600
Loan Approval Amount (current) 6126600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-3109
Project Congressional District KY-04
Number of Employees 386
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6199447.79
Forgiveness Paid Date 2021-07-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Active 33.57 $671,445 $75,000 461 - 2025-02-05 Final
STIC/BSSC Inactive 23.59 $350,021 $75,000 266 44 2022-05-04 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 27.06 $9,875,410 $100,000 346 16 2021-12-09 Final
KBI - Kentucky Business Investment Active 20.00 $11,000,000 $500,000 208 50 2020-05-28 Final
STIC/BSSC Inactive 26.69 $159,394 $75,000 240 - 2018-12-05 Final
STIC/BSSC Inactive 26.82 $116,030 $48,986 132 - 2018-09-26 Final
GIA/BSSC Inactive 18.64 $0 $24,946 132 0 2009-03-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800118 Civil Rights Employment 2008-07-05 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-07-05
Termination Date 2010-09-15
Date Issue Joined 2008-09-02
Section 1981
Sub Section JB
Status Terminated

Parties

Name AVERY
Role Plaintiff
Name PERFETTI VAN MELLE USA INC.
Role Defendant
1000137 Civil Rights Employment 2010-06-25 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-06-25
Termination Date 2011-08-30
Date Issue Joined 2011-02-25
Section 2000
Sub Section SX
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name PERFETTI VAN MELLE USA INC.
Role Defendant
2300070 Personal Injury - Product Liability 2023-05-24 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2023-05-24
Termination Date 2024-01-29
Section 1331
Status Terminated

Parties

Name SPEARMAN RUFF
Role Plaintiff
Name PERFETTI VAN MELLE USA INC.
Role Defendant
2400190 Contract Product Liability 2024-11-08 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-11-08
Termination Date 1900-01-01
Section 1446
Sub Section PL
Status Pending

Parties

Name PERFETTI VAN MELLE USA INC.
Role Plaintiff
Name DEMATIC CORP.
Role Defendant

Sources: Kentucky Secretary of State