Search icon

RICARDO LLC

Company Details

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

form 5500

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
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 2022-07-20
Name of individual signing VIVIAN
RICARDO, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 200141450 2021-07-14 RICARDO, LLC 71
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
RICARDO, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 200141450 2021-01-22 RICARDO, LLC 38
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
RICARDO, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 200141450 2021-03-17 RICARDO, LLC 38
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
RICARDO LLC 401 K PROFIT SHARING PLAN TRUST 2018 200141450 2019-05-03 RICARDO LLC 40
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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2145 SECOND AVENUE, NEW YORK, NY, United States, 10029

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

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

History

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)

Filings

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

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371861
Loan Approval Amount (current) 371861
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-3354
Project Congressional District NY-13
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 375589.94
Forgiveness Paid Date 2022-01-25
3944817100 2020-04-12 0202 PPP 2145 2nd Avenue, New York, NY, 10029-3210
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229089.1
Loan Approval Amount (current) 229089.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-3210
Project Congressional District NY-13
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 231354.54
Forgiveness Paid Date 2021-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805090 Americans with Disabilities Act - Other 2018-06-07 settled
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-07
Termination Date 2018-10-09
Section 1331
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name RICARDO LLC
Role Defendant
1505554 Fair Labor Standards Act 2015-07-16 voluntarily
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
1805090 Americans with Disabilities Act - Other 2018-11-03 settled
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
1704829 Fair Labor Standards Act 2017-06-27 voluntarily
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