Search icon

VISCARDI, INC.

Company Details

Name: VISCARDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2003 (22 years ago)
Entity Number: 2914963
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: P.O Box 365, Manhasset, NY, United States, 11030
Principal Address: 331A Plandome Road, Manhasset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN VISCARDI Chief Executive Officer 331A PLANDOME ROAD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
JOAN VISCARDI DOS Process Agent P.O Box 365, Manhasset, NY, United States, 11030

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1 PARK AVE, 2ND FL, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 331A PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2013-06-25 2023-06-01 Address 1 PARK AVE, 2ND FL, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2013-06-25 2023-06-01 Address 1 PARK AVE, 2ND FL, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2005-08-15 2013-06-25 Address 10 SHOREHAVEN LN, MANHASSET, NY, 11030, 1826, USA (Type of address: Chief Executive Officer)
2005-08-15 2013-06-25 Address 10 SHOREHAVEN LN, MANHASSET, NY, 11030, 1826, USA (Type of address: Principal Executive Office)
2005-08-15 2013-06-25 Address 10 SHOREHAVEN LN, MANHASSET, NY, 11030, 1826, USA (Type of address: Service of Process)
2003-06-04 2005-08-15 Address TEN SHOREHAVEN LANE, MANHASSET, NY, 00000, USA (Type of address: Service of Process)
2003-06-04 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601001816 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220125001365 2022-01-25 BIENNIAL STATEMENT 2022-01-25
130625002052 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110616003321 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090619002729 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070611002895 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050815002524 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030604000382 2003-06-04 CERTIFICATE OF INCORPORATION 2003-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2035777709 2020-05-01 0235 PPP 331A Plandome Rd., MANHASSET, NY, 11030
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177812
Loan Approval Amount (current) 177812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180004.72
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State