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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIDIA MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 113372751 2024-04-03 LIDIA MANAGEMENT CORP 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7182041600
Plan sponsor’s address 3708 28TH AVE STE 300, ASTORIA, NY, 111034299

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing JOSEPH PISTILLI
LIDIA MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 113372751 2023-04-11 LIDIA MANAGEMENT CORP 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7182041600
Plan sponsor’s address 3708 28TH AVE STE 300, ASTORIA, NY, 111034299

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing JOSEPH PISTILLI
LIDIA MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 113372751 2022-04-05 LIDIA MANAGEMENT CORP 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7182041600
Plan sponsor’s address 3708 28TH AVE STE 300, ASTORIA, NY, 111034299

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing JOSEPH PISTILLI
LIDIA MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 113372751 2021-04-13 LIDIA MANAGEMENT CORP 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7182041600
Plan sponsor’s address 3708 28TH AVE STE 300, ASTORIA, NY, 111034299

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing JOSEPH PISTILLI
LIDIA MANAGEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 113372751 2020-05-01 LIDIA MANAGEMENT CORP 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7182041600
Plan sponsor’s address 3708 28TH AVE STE 300, ASTORIA, NY, 111034299

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing JOSEPH PISTILLI
LIDIA MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2018 113372751 2019-03-22 LIDIA MANAGEMENT CORP 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7182041600
Plan sponsor’s address 35-01 30TH AVE STE 300, ASTORIA, NY, 111034299

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing JOSEPH PISTILLI
LIDIA MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2017 113372751 2018-05-08 LIDIA MANAGEMENT CORP 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7182041600
Plan sponsor’s address 35-01 30TH AVENUE, SUITE #300, ASTORIA, NY, 111034299

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing JOSEPH PISTILLI
LIDIA MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2016 113372751 2017-06-09 LIDIA MANAGEMENT CORP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7182041600
Plan sponsor’s address 35-01 30TH AVENUE, SUITE 300, ASTORIA, NY, 111034662

Signature of

Role Plan administrator
Date 2017-06-09
Name of individual signing JOSEPH PISTILLI
LIDIA MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2015 113372751 2016-05-26 LIDIA MANAGEMENT CORP 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7182041600
Plan sponsor’s address 35-01 30TH AVENUE, SUITE 300, ASTORIA, NY, 111034299

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing JOSEPH PISTILLI
LIDIA MANAGEMENT CORP 401 K PROFIT SHARING PLAN TRUST 2015 113372751 2016-05-16 LIDIA MANAGEMENT CORP 38
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531310
Sponsor’s telephone number 7182041600
Plan sponsor’s address 35-01 30TH AVENUE, SUITE 300, ASTORIA, NY, 111034299

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing JOSEPH PISTILLI

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

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
2022-08-25 2022-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-11 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2022-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-20 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-21 2021-10-21 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
110510002028 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090327002826 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070620002705 2007-06-20 BIENNIAL STATEMENT 2007-04-01
050520002138 2005-05-20 BIENNIAL STATEMENT 2005-04-01
031219002206 2003-12-19 BIENNIAL STATEMENT 2003-04-01

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340759760 0215600 2015-07-08 140-37 ASH AVENUE, FLUSHING, NY, 11355
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-07-08
Emphasis N: LEAD
Case Closed 2016-01-04

Related Activity

Type Complaint
Activity Nr 999019
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 J03 I
Issuance Date 2015-09-28
Abatement Due Date 2015-12-31
Current Penalty 2500.0
Initial Penalty 4900.0
Final Order 2015-10-26
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(3)(i): The employer did not determine the presence, location, and quantity of asbestos-containing material (ACM) and/or presumed asbestos-containing material (PACM) at the work site. a) On or about July 8, 2015, at the job site at Ash Terrace, LLC, apartment complex at 140-37, 140-45 and 140-59 Ash Avenue, Flushing, NY 11355. Employer had not completed a survey to determine the presence, location and quantity of asbestos-containing and/or presumed asbestos-containing building materials at the work site at 140-37, 140-45 and 140-59 Ash Avenue.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 J05 I
Issuance Date 2015-09-28
Abatement Due Date 2015-12-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-26
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(5)(i): Labeling. Labels shall be affixed to all raw materials, mixtures, scrap, waste, debris, and other products containing asbestos fibers, or to their containers. When a building owner or employer identifies previously installed ACM and/or PACM, labels or signs shall be affixed or posted so that employees will be notified of what materials contain ACM and/or PACM. The employer shall attach such labels in areas where they will clearly be noticed by employees who are likely to be exposed, such as at the entrance to mechanical room/areas. Signs required by paragraph (j) of this section may be posted in lieu of labels so long as they contain the information required for labeling. a) On or about July 8, 2015, at the job site at Ash Terrace, LLC, apartment complex at 140-37, 140-45 and 140-59 Ash Avenue, Flushing, NY 11355. Employer had posted labels or warning signs to alert employees to the presence of asbestos-containing and/or presumed asbestos-containing building materials at the work site at 140-37, 140-45 and 140-59 Ash Avenue.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2015-09-28
Abatement Due Date 2015-12-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-26
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(j)(7)(iv): The employer did not provide to all employees who perform housekeeping work in areas where ACM and/or PACM is present, an asbestos awareness training course covering the health effects of asbestos; and/or locations of ACM and/or recognition of ACM and PACM damage and deterioration and/or requirements in this standard related to housekeeping, and/or proper response to fiber release episodes: a) On or about July 8, 2015, at the job site at Ash Terrace, LLC, apartment complex at 140-37, 140-45 and 140-59 Ash Avenue, Flushing, NY 11355. Employer had not provided asbestos-awareness training to building maintenance employees who perform housekeeping work at 140-37, 140-45 and 140-59 Ash Avenue in areas where asbestos-containing and/or presumed asbestos-containing building materials occur.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2973428407 2021-02-04 0202 PPS 3501 30th Ave Ste 300, Astoria, NY, 11103-4662
Loan Status Date 2023-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 986835
Loan Approval Amount (current) 986835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-4662
Project Congressional District NY-14
Number of Employees 84
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 998156.19
Forgiveness Paid Date 2023-04-21
6947587102 2020-04-14 0202 PPP 3501 30TH AVE #300, ASTORIA, NY, 11103-4662
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 986835
Loan Approval Amount (current) 986835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103-4662
Project Congressional District NY-14
Number of Employees 81
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 994894.15
Forgiveness Paid Date 2021-02-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State