Search icon

LIDIA MANAGEMENT CORP.

Company Details

Name: LIDIA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1997 (28 years ago)
Entity Number: 2129792
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 35-01 30TH AVENUE, SUITE #300, ASTORIA, NY, United States, 11103
Principal Address: 35-01-30TH AVENUE, STE 300, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIDIA MANAGEMENT CORP. DOS Process Agent 35-01 30TH AVENUE, SUITE #300, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
JOSEPH PISTILLI Chief Executive Officer 35-01-30TH AVENUE, STE 300, ASTORIA, NY, United States, 11103

Form 5500 Series

Employer Identification Number (EIN):
113372751
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-28 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-15 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210405060976 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060347 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170511006224 2017-05-11 BIENNIAL STATEMENT 2017-04-01
150401006676 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130409006850 2013-04-09 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1478979 PL VIO INVOICED 2011-07-14 75 PL - Padlock Violation
162762 APPEAL INVOICED 2011-03-15 25 Appeal Filing Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
986835.00
Total Face Value Of Loan:
986835.00
Date:
2020-04-14
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:
986835.00
Total Face Value Of Loan:
986835.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-08
Type:
Complaint
Address:
140-37 ASH AVENUE, FLUSHING, NY, 11355
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
986835
Current Approval Amount:
986835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
998156.19
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
986835
Current Approval Amount:
986835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
994894.15

Court Cases

Court Case Summary

Filing Date:
2023-03-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MACKIC
Party Role:
Plaintiff
Party Name:
LIDIA MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State