Search icon

LIVADI RITZ INC.

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
180315000536 2018-03-15 CERTIFICATE OF AMENDMENT 2018-03-15
180315000523 2018-03-15 ANNULMENT OF DISSOLUTION 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
090731002249 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070814002103 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051012002190 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030805002950 2003-08-05 BIENNIAL STATEMENT 2003-08-01
021231000750 2002-12-31 CERTIFICATE OF MERGER 2002-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6963647205 2020-04-28 0235 PPP 274 JERICHO TURNPIKE, SYOSSET, NY, 11791-4540
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115100
Loan Approval Amount (current) 115100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-4540
Project Congressional District NY-03
Number of Employees 26
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116481.2
Forgiveness Paid Date 2021-07-26
2463388604 2021-03-15 0235 PPS 274 Jericho Tpke, Syosset, NY, 11791-4540
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149898
Loan Approval Amount (current) 149898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4540
Project Congressional District NY-03
Number of Employees 25
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150842.56
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State