Search icon

FIGARO, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-13
Type:
Planned
Address:
3 BLIND BROOK LANE, RYE, NY, 10580
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,417
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,526.17
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $11,417

Court Cases

Court Case Summary

Filing Date:
2021-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
FIGARO, INC.
Party Role:
Plaintiff
Party Name:
KIJAKAZI
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FIGARO, INC.
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DEPARTMENT OF ED
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
FIGARO, INC.
Party Role:
Plaintiff
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