Search icon

VISCARDI, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
149200.00
Total Face Value Of Loan:
149200.00
Date:
2020-05-02
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:
177812.00
Total Face Value Of Loan:
177812.00

Trademarks Section

Serial Number:
86297323
Mark:
NRXCM
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-06-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NRXCM

Goods And Services

For:
CASE MANAGEMENT SERVICES, NAMELY, MEDICATION MANAGEMENT FOR INJURED WORKERS
First Use:
2013-05-20
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$177,812
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$180,004.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $160,144
Utilities: $632
Rent: $6,400
Healthcare: $10636

Court Cases

Court Case Summary

Filing Date:
2021-05-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
VISCARDI, INC.
Party Role:
Plaintiff
Party Name:
GOVERNMENT EMPLOYEES IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SAFE PASSAGE INTERNATIONAL, IN
Party Role:
Defendant
Party Name:
VISCARDI, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State