Search icon

BAGGIO, LTD.

Company Details

Name: BAGGIO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605586
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: 874 SCARSDALE AVE, SCARSDALE, NY, United States, 10583
Address: VENERUSO CURTO SCHWARTZ & CURT, 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO FAVA Chief Executive Officer 16 ANPELL DR, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
BAGGIO, LTD. DOS Process Agent VENERUSO CURTO SCHWARTZ & CURT, 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131477 Alcohol sale 2023-06-01 2023-06-01 2025-07-31 874 SCARSDALE AVE, SCARSDALE, New York, 10583 Restaurant

History

Start date End date Type Value
2019-02-06 2021-02-02 Address VENERUSO CURTO SCHWARTZ & CURT, 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2007-08-02 2015-05-18 Address 175 TANNER MARSH RD, GULFORD, CT, 06437, USA (Type of address: Principal Executive Office)
2007-08-02 2019-02-06 Address 874 SCARSDALE AVE, SCARDALE, NY, 10583, USA (Type of address: Service of Process)
2001-02-13 2007-08-02 Address 6 WESTWAY, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060005 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060518 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006696 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150518006341 2015-05-18 BIENNIAL STATEMENT 2015-02-01
110317002118 2011-03-17 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
314202.00
Total Face Value Of Loan:
314202.00
Date:
2020-04-09
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:
223657.00
Total Face Value Of Loan:
223657.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314202
Current Approval Amount:
314202
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
317265.47
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223657
Current Approval Amount:
223657
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226371.95

Court Cases

Court Case Summary

Filing Date:
2017-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NIETO ZEPEDA,
Party Role:
Plaintiff
Party Name:
BAGGIO, LTD.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State