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

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

Form 5500 Series

Employer Identification Number (EIN):
113509379
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
94405.00
Total Face Value Of Loan:
94405.00
Date:
2017-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
184800.00
Total Face Value Of Loan:
184800.00
Date:
2017-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94405
Current Approval Amount:
94405
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95271.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State