Search icon

LIVIDINI & COMPANY LLC

Company Details

Name: LIVIDINI & COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3194704
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 22 E 82 STREET, #1, NEW YORK, NY, United States, 10028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVIDINI & COMPANY LLC PROFIT SHARING PLAN 2012 202788793 2013-07-15 LIVIDINI & COMPANY LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 2127272300
Plan sponsor’s address C/O FREDERIC KANTOR CO., 1212 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing THERESA SMITH
LIVIDINI & COMPANY LLC PROFIT SHARING PLAN 2011 202788793 2012-07-31 LIVIDINI & COMPANY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541800
Sponsor’s telephone number 2127272300
Plan sponsor’s address C/O FREDERIC KANTOR AND CO., 1212 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 202788793
Plan administrator’s name LIVIDINI & COMPANY LLC
Plan administrator’s address C/O FREDERIC KANTOR AND CO., 1212 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10036
Administrator’s telephone number 2127272300

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing THERESA SMITH

DOS Process Agent

Name Role Address
LIVIDINI & COMPANY LLC DOS Process Agent 22 E 82 STREET, #1, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2021-04-19 2023-04-20 Address 22 E 82 STREET, #1, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2009-04-07 2021-04-19 Address 264 W 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-04-22 2009-04-07 Address C/O JAQUI LIVIDINI, 434 EAST 52ND STREET, APT. 10G, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230420003993 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210419060355 2021-04-19 BIENNIAL STATEMENT 2021-04-01
130418002512 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110615001013 2011-06-15 CERTIFICATE OF AMENDMENT 2011-06-15
110502002328 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090407003371 2009-04-07 BIENNIAL STATEMENT 2009-04-01
081024000010 2008-10-24 CERTIFICATE OF PUBLICATION 2008-10-24
070530002301 2007-05-30 BIENNIAL STATEMENT 2007-04-01
050422000051 2005-04-22 ARTICLES OF ORGANIZATION 2005-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5921878404 2021-02-09 0202 PPS 264 W 40th St Ste Ph, New York, NY, 10018-1512
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210645
Loan Approval Amount (current) 210645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1512
Project Congressional District NY-12
Number of Employees 12
NAICS code 541820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 213490.15
Forgiveness Paid Date 2022-06-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State