Search icon

LUCIO BATTISTI, INC.

Company Details

Name: LUCIO BATTISTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3978451
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: 233 Beadle Rd, Brockport, NY, United States, 14420
Address: 3765 Chili Ave, Suite 2, Rochester, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCIO BATTISTI, INC. DOS Process Agent 3765 Chili Ave, Suite 2, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
LUCIO BATTISTI Chief Executive Officer 3765 CHILI AVE, SUITE 2, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 3765 CHILI AVE, SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2024-09-03 Address 3765 CHILI AVE, SUITE 2, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-05-18 2024-09-03 Address 3765 Chili Ave, Suite 2, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2010-07-29 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-29 2023-05-18 Address 2575 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002864 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230518002926 2023-05-18 BIENNIAL STATEMENT 2022-07-01
100729000025 2010-07-29 CERTIFICATE OF INCORPORATION 2010-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474257106 2020-04-15 0219 PPP 2575 Chili Avenue, Rochester, NY, 14624
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13677
Loan Approval Amount (current) 13677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13843.75
Forgiveness Paid Date 2021-07-08
1179658600 2021-03-12 0219 PPS 2575 Chili Ave, Rochester, NY, 14624-3347
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13680
Loan Approval Amount (current) 13680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3347
Project Congressional District NY-25
Number of Employees 3
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13783.44
Forgiveness Paid Date 2021-12-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308795 Americans with Disabilities Act - Other 2023-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-06
Termination Date 2024-05-13
Section 1213
Sub Section 2
Status Terminated

Parties

Name TARR
Role Plaintiff
Name LUCIO BATTISTI, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State