Search icon

LAZZONI USA INC.

Company Details

Name: LAZZONI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2009 (16 years ago)
Entity Number: 3852922
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 154 WEST 18TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 154 WEST 18TH ST / GRND FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z5UCEPH4SCP6 2024-12-03 154 WEST 18TH STREET, NEW YORK, NY, 10011, 5437, USA 154 WEST 18TH STREET, NEW YORK, NY, 10011, 5437, USA

Business Information

URL https://lazzoni.com/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-12-06
Initial Registration Date 2023-01-24
Entity Start Date 2009-09-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 449110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERSOY OZDAMAR
Address 154 WEST 18TH STREET, NEW YORK, NY, 10011, USA
Government Business
Title PRIMARY POC
Name ERSOY OZDAMAR
Address 154 WEST 18TH STREET, NEW YORK, NY, 10011, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 WEST 18TH STREET, GROUND FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
EFECAN KABABULUT Chief Executive Officer 154 WEST 18TH ST / GRND FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-09-03 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-06 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-12 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-16 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-10 2015-10-14 Address 154 WEST 18TH ST / GRND FL, NEW YORK, NJ, 10011, USA (Type of address: Chief Executive Officer)
2013-10-10 2015-10-14 Address 154 WEST 18TH ST / GRND FL, NEW YORK, NJ, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151014006074 2015-10-14 BIENNIAL STATEMENT 2015-09-01
131010006179 2013-10-10 BIENNIAL STATEMENT 2013-09-01
111122002714 2011-11-22 BIENNIAL STATEMENT 2011-09-01
090904000290 2009-09-04 CERTIFICATE OF INCORPORATION 2009-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-13 No data 154 W 18TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 26 GREENE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-01 No data 154 W 18TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-30 No data 26 GREENE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-31 No data 154 W 18TH ST, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-14 No data 154 W 18TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2166047 CL VIO CREDITED 2015-09-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-27 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-08-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2015-08-31 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156277703 2020-05-01 0202 PPP 154 W 18TH ST ground floor, lazzoni, NEW YORK, NY, 10011
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277890
Loan Approval Amount (current) 277890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281407.62
Forgiveness Paid Date 2021-08-10
3174998608 2021-03-16 0202 PPS 154 W 18th St Ground Floor Lazzoni, New York, NY, 10011-5437
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260152
Loan Approval Amount (current) 260152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-5437
Project Congressional District NY-10
Number of Employees 24
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263338.86
Forgiveness Paid Date 2022-06-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2464813 Interstate 2023-03-31 50000 2022 2 2 Private(Property)
Legal Name LAZZONI USA INC
DBA Name -
Physical Address 154 W 18TH ST, NEW YORK, NY, 10011, US
Mailing Address 154 W 18TH ST, NEW YORK, NY, 10011, US
Phone (551) 255-5946
Fax -
E-mail ERSOY@LAZZONI.US

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903756 Americans with Disabilities Act - Other 2019-04-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-26
Termination Date 2019-09-16
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name LAZZONI USA INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State