Search icon

LUSARDI LTD.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUSARDI, LTD. PROFIT-SHARING PLAN 2011 133762058 2012-09-25 LUSARDI, LTD. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 722110
Sponsor’s telephone number 9148345555
Plan sponsor’s address 1885 PALMER AVENUE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 133762058
Plan administrator’s name LUSARDI, LTD.
Plan administrator’s address 1885 PALMER AVENUE, LARCHMONT, NY, 10538
Administrator’s telephone number 9148345555

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing MARIO FAVA
LUSARDI, LTD. PROFIT-SHARING PLAN 2010 133762058 2011-10-05 LUSARDI, LTD. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 722110
Sponsor’s telephone number 9148345555
Plan sponsor’s address 1885 PALMER AVENUE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 133762058
Plan administrator’s name LUSARDI, LTD.
Plan administrator’s address 1885 PALMER AVENUE, LARCHMONT, NY, 10538
Administrator’s telephone number 9148345555

Signature of

Role Plan administrator
Date 2011-10-05
Name of individual signing MARIO FAVA
LUSARDI, LTD. PROFIT-SHARING PLAN 2009 133762058 2010-10-15 LUSARDI, LTD. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 722110
Sponsor’s telephone number 9148345555
Plan sponsor’s address 1885 PALMER AVENUE, LARCHMONT, NY, 10538

Plan administrator’s name and address

Administrator’s EIN 133762058
Plan administrator’s name LUSARDI, LTD.
Plan administrator’s address 1885 PALMER AVENUE, LARCHMONT, NY, 10538
Administrator’s telephone number 9148345555

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing MARIO FAVA

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

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
080306002816 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060323003321 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040715002080 2004-07-15 BIENNIAL STATEMENT 2004-03-01
020222002693 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000410002024 2000-04-10 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465728308 2021-01-23 0202 PPS 1885 Palmer Ave, Larchmont, NY, 10538-3035
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 429978
Loan Approval Amount (current) 429978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3035
Project Congressional District NY-16
Number of Employees 42
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 434170.29
Forgiveness Paid Date 2022-01-26
2736847110 2020-04-11 0202 PPP 1885 Palmer Ave, LARCHMONT, NY, 10538-3035
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365285
Loan Approval Amount (current) 365285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-3035
Project Congressional District NY-16
Number of Employees 66
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 369698.86
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2064411 Intrastate Non-Hazmat 2010-08-10 - - 1 1 Private(Property)
Legal Name LUSARDI LTD
DBA Name LUSARDI'S OF LARCHMONT
Physical Address 1885 PALMER AVENUE, LARCHMONT, NY, 10538, US
Mailing Address 1885 PALMER AVENUE, LARCHMONT, NY, 10538, US
Phone (914) 834-5555
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605675 Fair Labor Standards Act 2016-07-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-07-15
Termination Date 2017-04-06
Date Issue Joined 2016-09-02
Pretrial Conference Date 2016-09-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name VELEZ
Role Plaintiff
Name LUSARDI LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State