Search icon

BORTOLAMI LLC

Headquarter

Company Details

Name: BORTOLAMI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2004 (21 years ago)
Entity Number: 3102537
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 39 Walker Street, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
BORTOLAMI LLC DOS Process Agent 39 Walker Street, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
5833580
State:
IDAHO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GGRKHVLV5LB9
CAGE Code:
7SFP8
UEI Expiration Date:
2024-09-04

Business Information

Activation Date:
2023-09-18
Initial Registration Date:
2016-11-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7SFP8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-04
CAGE Expiration:
2028-09-18
SAM Expiration:
2024-09-04

Contact Information

POC:
PETER N. OWSIANY
Phone:
+1 212-727-2050

Form 5500 Series

Employer Identification Number (EIN):
201638356
Plan Year:
2023
Number Of Participants:
12
Plan Year:
2023
Number Of Participants:
11
Plan Year:
2023
Number Of Participants:
11
Plan Year:
2023
Number Of Participants:
11
Plan Year:
2022
Number Of Participants:
8

History

Start date End date Type Value
2010-09-16 2024-02-19 Address 520 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-12 2010-09-16 Address 510 W 25TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-09-18 2008-09-12 Address 510 W 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-06-29 2007-03-20 Name BORTOLAMI DAYAN LLC
2004-09-23 2006-09-18 Address 15 WEST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219000997 2024-02-19 BIENNIAL STATEMENT 2024-02-19
220627002188 2022-06-27 BIENNIAL STATEMENT 2020-09-01
121019002183 2012-10-19 BIENNIAL STATEMENT 2012-09-01
100916002345 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080912002031 2008-09-12 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187032
Current Approval Amount:
187032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188411.78
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145742
Current Approval Amount:
145742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146936.19

Court Cases

Court Case Summary

Filing Date:
2022-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MILLER
Party Role:
Plaintiff
Party Name:
BORTOLAMI LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State