Search icon

LOSCALZO ENTERPRISES, LTD.

Company Details

Name: LOSCALZO ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1999 (26 years ago)
Entity Number: 2422901
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3245 ROUTE 112 - SUITE 5, MEDFORD, NY, United States, 11763
Principal Address: 329 SMITHTOWN BLVD, RONKONKOMA, NY, United States, 11779

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
LOSCALZO ENTERPRISES LTD. 401(K) PROFIT SHARING PLAN 2023 113509379 2024-09-27 LOSCALZO ENTERPRISES LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6316767080
Plan sponsor’s address 80 ORVILLE DRIVE, 100-10192, BOHEMIA, NY, 117160000

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing MARC LOSCALZO
Valid signature Filed with authorized/valid electronic signature
LOSCALZO ENTERPRISES, LTD. 401(K) PROFIT SHARING PLAN 2022 113509379 2023-06-09 LOSCALZO ENTERPRISES, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6316767080
Plan sponsor’s address 80 ORVILLE DRIVE, 100-10192, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing MARC S. LOSCALZO
Role Employer/plan sponsor
Date 2023-06-09
Name of individual signing LOSCALZO ENTERPRISES LTD
LOSCALZO ENTERPRISES, LTD. 401(K) PROFIT SHARING PLAN 2021 113509379 2022-04-25 LOSCALZO ENTERPRISES, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6316767080
Plan sponsor’s address 80 ORVILLE DRIVE, 100-10192, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing MARC S. LOSCALZO
Role Employer/plan sponsor
Date 2022-04-25
Name of individual signing MARC S. LOSCALZO
LOSCALZO ENTERPRISES, LTD. 401(K) PROFIT SHARING PLAN 2020 113509379 2021-05-05 LOSCALZO ENTERPRISES, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6316767080
Plan sponsor’s address 3245 ROUTE 112, BLDG 2, SUITE 5, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing MARC S. LOSCALZO
Role Employer/plan sponsor
Date 2021-05-05
Name of individual signing MARC LOSCALZO
LOSCALZO ENTERPRISES, LTD. 401(K) PROFIT SHARING PLAN 2019 113509379 2020-05-29 LOSCALZO ENTERPRISES, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6316767080
Plan sponsor’s address 3245 ROUTE 112, BLDG 2, SUITE 5, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing MARC S. LOSCALZO
LOSCALZO ENTERPRISES, LTD. 401(K) PROFIT SHARING PLAN 2018 113509379 2019-03-26 LOSCALZO ENTERPRISES, LTD. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6316767080
Plan sponsor’s address 3245 ROUTE 112, BLDG 2, SUITE 5, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing MARC S. LOSCALZO
Role Employer/plan sponsor
Date 2019-03-26
Name of individual signing MARC S. LOSCALZO
LOSCALZO ENTERPRISES, LTD. 401(K) PROFIT SHARING PLAN 2017 113509379 2018-04-09 LOSCALZO ENTERPRISES, LTD. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6316767080
Plan sponsor’s address 3245 ROUTE 112, BLDG 2, SUITE 5, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2018-04-09
Name of individual signing MARC S. LOSCALZO
LOSCALZO ENTERPRISES, LTD. 401(K) PROFIT SHARING PLAN 2016 113509379 2017-03-03 LOSCALZO ENTERPRISES, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6316767080
Plan sponsor’s address 3245 ROUTE 112, BLDG 2, SUITE 5, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2017-03-03
Name of individual signing MARC S. LOSCALZO
LOSCALZO ENTERPRISES, LTD. 401(K) PROFIT SHARING PLAN 2015 113509379 2016-06-29 LOSCALZO ENTERPRISES, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6316767080
Plan sponsor’s address 3245 ROUTE 112, BLDG 2, SUITE 5, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing MARC S. LOSCALZO
LOSCALZO ENTERPRISES, LTD. 401(K) PROFIT SHARING PLAN 2014 113509379 2015-05-18 LOSCALZO ENTERPRISES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524210
Sponsor’s telephone number 6316767080
Plan sponsor’s address 329 SMITHTOWN BLVD, RONKONKOMA, NY, 117792653

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing MARC S. LOSCALZO
Role Employer/plan sponsor
Date 2015-05-18
Name of individual signing MARC S. LOSCALZO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3245 ROUTE 112 - SUITE 5, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
MARC LOSCALZO Chief Executive Officer 329 SMITHTOWN BLVD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2013-09-18 2015-12-02 Address 329 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2003-09-03 2013-09-18 Address 75 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2003-09-03 2013-09-18 Address 75 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2001-09-12 2003-09-03 Address 75 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2001-09-12 2013-09-18 Address 75 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2001-09-12 2003-09-03 Address 75 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1999-09-27 2001-09-12 Address 6080 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151202000286 2015-12-02 CERTIFICATE OF CHANGE 2015-12-02
130918002070 2013-09-18 BIENNIAL STATEMENT 2013-09-01
051118002161 2005-11-18 BIENNIAL STATEMENT 2005-09-01
030903002457 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010912002387 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990927001045 1999-09-27 CERTIFICATE OF INCORPORATION 1999-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3683607108 2020-04-12 0235 PPP 3245 ROUTE 112 STE 5, MEDFORD, NY, 11763
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94405
Loan Approval Amount (current) 94405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95271.06
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State