Search icon

FIGARO, INC.

Company Details

Name: FIGARO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1994 (31 years ago)
Entity Number: 1857447
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 12 WAPPANOCCA AVE, RYE, NY, United States, 10580
Principal Address: 121 WAPPANOCCA VAE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANISLAV KOTYZA Chief Executive Officer 121 WAPPNOCCA AVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WAPPANOCCA AVE, RYE, NY, United States, 10580

History

Start date End date Type Value
2004-11-30 2014-10-21 Address 121 WAPPNOCCA AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1998-10-30 2004-11-30 Address 121 WAPPANOCCA AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1996-10-18 1998-10-30 Address 57-39 81ST ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1996-10-18 2004-11-30 Address 121 WAPPANOCCA AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1994-10-05 2004-11-30 Address 121 WAPPANOCCA AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123060115 2020-11-23 BIENNIAL STATEMENT 2020-10-01
141021006369 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121019002288 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101020002593 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081007002499 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061005002485 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041130002451 2004-11-30 BIENNIAL STATEMENT 2004-10-01
021001002887 2002-10-01 BIENNIAL STATEMENT 2002-10-01
981030002387 1998-10-30 BIENNIAL STATEMENT 1998-10-01
961018002099 1996-10-18 BIENNIAL STATEMENT 1996-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-01-05 No data 1469 2 Avenue 10075, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "No". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "No". Properly equipped bicycles: "No"

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346843402 0216000 2023-06-13 3 BLIND BROOK LANE, RYE, NY, 10580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-06-13
Emphasis P: FALL, L: FALL
Case Closed 2024-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2023-07-27
Current Penalty 3300.0
Initial Penalty 4688.0
Final Order 2023-08-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level were not protected from falling to that lower level. a) 3 Blind Brook Lane, Rye - NY: An employee was exposed to fall hazards of approximately 24 feet while working on a ladder jack scaffold and was not protected by a harness, a complete guardrail system or any other means of fall protection, on or about, June 13th, 2023.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7744927309 2020-04-30 0202 PPP 121 WAPPANOCCA AVENUE, RYE, NY, 10580
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11417
Loan Approval Amount (current) 11417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11526.17
Forgiveness Paid Date 2021-04-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State