Search icon

WP LAVORI USA INC.

Company Details

Name: WP LAVORI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2007 (18 years ago)
Entity Number: 3524721
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 444 MADISON AVE, STE 1206, NEW YORK, NY, United States, 10022
Address: 444 Madison Avenue, Ste. 1206, STE 1206, New York, NY, United States, 10022

Shares Details

Shares issued 3500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GC CONSULTANTS INC. DOS Process Agent 444 Madison Avenue, Ste. 1206, STE 1206, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
CRISTINA CALORI Chief Executive Officer 444 MADISON AVE, STE 1206, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
260595815
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-05-01 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
2023-05-18 2023-05-18 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-05-01 Address 444 Madison Avenue, Ste. 1206, STE 1206, New York, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048819 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230518000304 2023-05-18 BIENNIAL STATEMENT 2023-05-01
210505060853 2021-05-05 BIENNIAL STATEMENT 2021-05-01
201230000640 2020-12-30 CERTIFICATE OF AMENDMENT 2020-12-30
190501060973 2019-05-01 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62700.00
Total Face Value Of Loan:
62700.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62700
Current Approval Amount:
62700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63180.7

Date of last update: 28 Mar 2025

Sources: New York Secretary of State