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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WP LAVORI USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 260595815 2024-07-23 WP LAVORI USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122446074
Plan sponsor’s address 444 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing ETHEM GUNGOR
WP LAVORI USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 260595815 2023-07-28 WP LAVORI USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122446074
Plan sponsor’s address 444 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing ETHEM GUNGOR
WP LAVORI USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 260595815 2022-07-22 WP LAVORI USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122446074
Plan sponsor’s address 444 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing ETHEM GUNGOR
WP LAVORI USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 260595815 2021-07-29 WP LAVORI USA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing ETHEM GUNGOR
WP LAVORI USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 260595815 2020-07-26 WP LAVORI USA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2123109311
Plan sponsor’s address 444 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-26
Name of individual signing ETHEM GUNGOR
WP LAVORI USA INC 401 K PROFIT SHARING PLAN TRUST 2018 260595815 2019-07-25 WP LAVORI USA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122446074
Plan sponsor’s address 444 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing ETHEM GUNGOR
WP LAVORI USA INC 401 K PROFIT SHARING PLAN TRUST 2017 260595815 2018-07-25 WP LAVORI USA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122446074
Plan sponsor’s address 444 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing ETHEM GUNGOR
WP LAVORI USA INC 401 K PROFIT SHARING PLAN TRUST 2016 260595815 2017-07-09 WP LAVORI USA INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2122446074
Plan sponsor’s address 444 MADISON AVENUE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-09
Name of individual signing ETHEM GUNGOR
WP LAVORI USA INC. RETIREMENT PLAN 2014 260395815 2015-07-17 WP LAVORI USA INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 6468378377
Plan sponsor’s address 597 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing ROCCO SCAZZARIELLO
WP LAVORI USA INC. RETIREMENT PLAN 2013 260395815 2015-09-08 WP LAVORI USA INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424300
Sponsor’s telephone number 6468378377
Plan sponsor’s address 597 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing ETHEM GYNGOR

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

History

Start date End date Type Value
2023-05-18 2023-05-18 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-05-05 2023-05-18 Address 444 MADISON AVENUE, STE. 1206, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2020-12-30 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 3500, Par value: 0
2015-05-05 2021-05-05 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-15 2015-05-05 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-05-15 2023-05-18 Address 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-05-04 2013-05-15 Address 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-05-04 2013-05-15 Address 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-05-31 2013-05-15 Address 600 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-05-31 2020-12-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
170504006100 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150505006600 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130515002303 2013-05-15 BIENNIAL STATEMENT 2013-05-01
120117000382 2012-01-17 CERTIFICATE OF AMENDMENT 2012-01-17
110623002369 2011-06-23 BIENNIAL STATEMENT 2011-05-01
090504002495 2009-05-04 BIENNIAL STATEMENT 2009-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-20 No data 225 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 Out of Business 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
9458457308 2020-05-02 0202 PPP 597 Broadway, NEW YORK, NY, 10012
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62700
Loan Approval Amount (current) 62700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 424320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63180.7
Forgiveness Paid Date 2021-02-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State