Search icon

LUSARDI LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LUSARDI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1994 (31 years ago)
Entity Number: 1806214
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: 1885 PALMER AVE, LARCHMONT, NY, United States, 10538
Address: 35 E GRASSY SPRAIN RD, YOKNERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VENCRUSO CURTO SWARTZ & CURTO DOS Process Agent 35 E GRASSY SPRAIN RD, YOKNERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
MARIO FAVA Chief Executive Officer 1885 PALMER AVE, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
133762058
Plan Year:
2011
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
61
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110946 Alcohol sale 2022-11-29 2022-11-29 2024-12-31 1885 PALMER AVENUE, LARCHMONT, New York, 10538 Restaurant

History

Start date End date Type Value
2002-02-22 2006-03-23 Address 1885 PALMER AVE, LARCHMONT, NY, 10538, 3035, USA (Type of address: Chief Executive Officer)
1996-07-02 2002-02-22 Address 1885 PALMER AVE, LARCHMONT, NY, 10538, 3035, USA (Type of address: Chief Executive Officer)
1996-07-02 2002-02-22 Address 1885 PALMER AVE, LARCHMONT, NY, 10538, 3035, USA (Type of address: Principal Executive Office)
1994-03-24 2012-05-01 Address 6 WESTWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180306006399 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160301006443 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306007212 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120501002542 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100701002357 2010-07-01 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
429978.00
Total Face Value Of Loan:
429978.00
Date:
2020-04-11
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:
365285.00
Total Face Value Of Loan:
365285.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429978
Current Approval Amount:
429978
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
434170.29
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365285
Current Approval Amount:
365285
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
369698.86

Motor Carrier Census

DBA Name:
LUSARDI'S OF LARCHMONT
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-08-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VELEZ
Party Role:
Plaintiff
Party Name:
LUSARDI LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State