Search icon

LA VOLPE LTD.

Company Details

Name: LA VOLPE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3312871
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 611 MONTAUK HWY, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LA VOLPE LTD 2011 204275040 2012-07-24 LA VOLPE LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 6318743819
Plan sponsor’s address 611 MONTAUK HWY, CENTER MORICHES, NY, 11934

Plan administrator’s name and address

Administrator’s EIN 204275040
Plan administrator’s name LA VOLPE LTD
Plan administrator’s address 611 MONTAUK HWY, CENTER MORICHES, NY, 11934
Administrator’s telephone number 6318743819

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing GABRIELLA VOLPE
LA VOLPE LTD 401 K PROFIT SHARING PLAN TRUST 2010 204275040 2011-06-23 LA VOLPE LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722110
Sponsor’s telephone number 6318743819
Plan sponsor’s address 611 MONTAUK HWY, CENTER MORICHES, NY, 11934

Plan administrator’s name and address

Administrator’s EIN 204275040
Plan administrator’s name LA VOLPE LTD
Plan administrator’s address 611 MONTAUK HWY, CENTER MORICHES, NY, 11934
Administrator’s telephone number 6318743819

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing LA VOLPE LTD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 MONTAUK HWY, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
CALOGERO VOLPE Chief Executive Officer 611 MONTAUK HWY, CENTER MORICHES, NY, United States, 11934

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106482 Alcohol sale 2024-05-13 2024-05-13 2026-05-31 611 MONTAUK HGWY, CENTER MORICHES, New York, 11934 Restaurant

History

Start date End date Type Value
2008-01-14 2014-02-20 Address 611 MONTAUK HIGHWAY, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2008-01-14 2014-02-20 Address 611 MONTAUK HIGHWAY, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2008-01-14 2014-02-20 Address 611 MONTAUK HIGHWAY, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2006-01-30 2008-01-14 Address 3 PALM STREET, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002372 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120124002880 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100406002100 2010-04-06 BIENNIAL STATEMENT 2010-01-01
080114003583 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060130000909 2006-01-30 CERTIFICATE OF INCORPORATION 2006-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6293898402 2021-02-10 0235 PPS 611 Main St, Center Moriches, NY, 11934-2215
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391898
Loan Approval Amount (current) 391898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Center Moriches, SUFFOLK, NY, 11934-2215
Project Congressional District NY-02
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395484.14
Forgiveness Paid Date 2022-01-13
5179747006 2020-04-05 0235 PPP 611 Montauk Highway, CENTER MORICHES, NY, 11934-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280300
Loan Approval Amount (current) 280300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-0001
Project Congressional District NY-02
Number of Employees 33
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282628.05
Forgiveness Paid Date 2021-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104884 Fair Labor Standards Act 2011-10-06 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-06
Termination Date 2011-10-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name LA VOLPE LTD.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State