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
090514002285 2009-05-14 BIENNIAL STATEMENT 2009-02-01
070802002945 2007-08-02 BIENNIAL STATEMENT 2007-02-01
010213000476 2001-02-13 CERTIFICATE OF INCORPORATION 2001-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4776098306 2021-01-23 0202 PPS 874 Scarsdale Ave, Scarsdale, NY, 10583-5318
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314202
Loan Approval Amount (current) 314202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5318
Project Congressional District NY-16
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 317265.47
Forgiveness Paid Date 2022-01-26
9581787003 2020-04-09 0202 PPP 874 SCARSDALE AVE, SCARSDALE, NY, 10583-4814
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223657
Loan Approval Amount (current) 223657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-4814
Project Congressional District NY-16
Number of Employees 71
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 226371.95
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State