Search icon

THE LAQUILA GROUP, INC.

Company Details

Name: THE LAQUILA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2607017
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1590 TROY AVE, BROOKLYN, NY, United States, 11234
Principal Address: 1590 TROY AVE, 2ND FL, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAQUILA GROUP, INC. DOS Process Agent 1590 TROY AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
DINO TOMASSETTI JR Chief Executive Officer 1590 TROY AVE, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
113594880
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

Permits

Number Date End date Type Address
E1MY-201746-10999 2017-04-06 2017-04-10 OVER DIMENSIONAL VEHICLE PERMITS No data
E1MY-201746-11094 2017-04-06 2017-04-10 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-02-04 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-04 Address 1590 TROY AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 1590 TROY AVE, 2ND FL, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204003208 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230210002195 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210209060193 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190222060080 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170201006382 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1733027.00
Total Face Value Of Loan:
1733027.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-10-25
Type:
Planned
Address:
110 UNIVERSITY PL, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-09
Type:
Prog Related
Address:
WTC -(TISHMAN PROJECT/TOWER 2), NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-17
Type:
Referral
Address:
192 BEACH 102ND ST, ROCKAWAY PARK, NY, 11694
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-12
Type:
Referral
Address:
200 NORTH END AVENUE, NEW YORK, NY, 10282
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-10-19
Type:
Referral
Address:
23 2ND AVE, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1733027
Current Approval Amount:
1733027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2021-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
THE LAQUILA GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LARSON,
Party Role:
Plaintiff
Party Name:
THE LAQUILA GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, PENSION, W,
Party Role:
Plaintiff
Party Name:
THE LAQUILA GROUP, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State