Name: | RICARDO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Aug 2003 (22 years ago) |
Entity Number: | 2939419 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 2145 SECOND AVENUE, NEW YORK, NY, United States, 10029 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICARDO, LLC 401(K) PROFIT SHARING PLAN AND TRUST | 2021 | 200141450 | 2022-07-20 | RICARDO, LLC | 84 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-20 |
Name of individual signing | VIVIAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 2122895895 |
Plan sponsor’s address | 2145 2ND AVENUE, APT 2B, NEW YORK, NY, 10029 |
Signature of
Role | Plan administrator |
Date | 2021-07-14 |
Name of individual signing | VIVIAN LY |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 2122895895 |
Plan sponsor’s address | 2145 2ND AVENUE, APT 2B, NEW YORK, NY, 10029 |
Signature of
Role | Plan administrator |
Date | 2021-01-22 |
Name of individual signing | VIVIAN LY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 2122895895 |
Plan sponsor’s address | 2145 2ND AVENUE, APT 2B, NEW YORK, NY, 10029 |
Signature of
Role | Plan administrator |
Date | 2021-03-17 |
Name of individual signing | VIVIAN LY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 3749893355 |
Plan sponsor’s address | 2145 2ND AVENUE APT 2B, NEW YORK, NY, 10029 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-05-03 |
Name of individual signing | EDWARD ROJAS |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2145 SECOND AVENUE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-107056 | Alcohol sale | 2024-05-14 | 2024-05-14 | 2026-05-31 | 2145 2ND AVENUE, NEW YORK, New York, 10029 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-06 | 2021-07-29 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2003-08-06 | 2021-07-29 | Address | 2145 SECOND AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210729000038 | 2021-07-29 | CERTIFICATE OF PUBLICATION | 2021-07-29 |
210422060253 | 2021-04-22 | BIENNIAL STATEMENT | 2019-08-01 |
110831002026 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
070824002277 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
050727002184 | 2005-07-27 | BIENNIAL STATEMENT | 2005-08-01 |
030806000263 | 2003-08-06 | ARTICLES OF ORGANIZATION | 2003-08-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-04-19 | No data | Staten Island, STATEN ISLAND, NY, 10312 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1651398305 | 2021-01-19 | 0202 | PPS | 2145 2nd Ave, New York, NY, 10029-3354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3944817100 | 2020-04-12 | 0202 | PPP | 2145 2nd Avenue, New York, NY, 10029-3210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805090 | Americans with Disabilities Act - Other | 2018-06-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BROWN |
Role | Plaintiff |
Name | RICARDO LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-07-16 |
Termination Date | 2017-03-22 |
Date Issue Joined | 2015-09-16 |
Pretrial Conference Date | 2016-02-19 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | MENDIETA, |
Role | Plaintiff |
Name | RICARDO LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-03 |
Termination Date | 2019-06-18 |
Date Issue Joined | 2019-02-01 |
Pretrial Conference Date | 2019-03-08 |
Section | 1331 |
Status | Terminated |
Parties
Name | BROWN |
Role | Plaintiff |
Name | RICARDO LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-06-27 |
Termination Date | 2017-12-08 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | QUIROS |
Role | Plaintiff |
Name | RICARDO LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State