Search icon

LIVADI RITZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIVADI RITZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2001 (24 years ago)
Entity Number: 2670597
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 274 JERICHO TPKE, SYOSSET, NY, United States, 11791
Principal Address: 274 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 JERICHO TPKE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
GUS NERANTZINIS Chief Executive Officer 274 JERICHO TURNPIKE, SYOSSET, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
0346-23-124667 Alcohol sale 2023-06-14 2023-06-14 2025-06-30 274 JERICHO TPKE, SYOSSET, New York, 11791 Catering Establishment

History

Start date End date Type Value
2003-08-05 2009-07-31 Address 7150 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2003-08-05 2009-07-31 Address 7150 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2001-08-14 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-14 2009-07-31 Address 7150 JERICHO TPKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180315000523 2018-03-15 ANNULMENT OF DISSOLUTION 2018-03-15
180315000536 2018-03-15 CERTIFICATE OF AMENDMENT 2018-03-15
DP-2146582 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130913002213 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110809002751 2011-08-09 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1859975.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-15
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:
149898.00
Total Face Value Of Loan:
149898.00
Date:
2021-03-11
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:
-149898.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
814300.00
Date:
2020-04-28
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:
115100.00
Total Face Value Of Loan:
115100.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$115,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,481.2
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $115,100
Jobs Reported:
25
Initial Approval Amount:
$149,898
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,898
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,842.56
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $149,896
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State