Search icon

L'ANTICO INC.

Company Details

Name: L'ANTICO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2010 (15 years ago)
Entity Number: 3999285
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 843 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Principal Address: 843 LEXINGTON AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 843 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
GAZMEND HODZIC Chief Executive Officer 9 ENDOR AVE, STATEN ISLAND, NY, United States, 10301

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105264 Alcohol sale 2024-07-25 2024-07-25 2026-07-31 843 LEXINGTON AVENUE, NEW YORK, New York, 10065 Restaurant

Filings

Filing Number Date Filed Type Effective Date
170330000055 2017-03-30 ERRONEOUS ENTRY 2017-03-30
DP-2184890 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140923006578 2014-09-23 BIENNIAL STATEMENT 2014-09-01
100923000690 2010-09-23 CERTIFICATE OF INCORPORATION 2010-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4983558403 2021-02-07 0202 PPS 843 Lexington Ave, New York, NY, 10065-6634
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225827
Loan Approval Amount (current) 225827
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, 10065-6634
Project Congressional District NY-12
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227456.09
Forgiveness Paid Date 2021-11-02
1368527708 2020-05-01 0202 PPP 843 LEXINGTON AVE, NEW YORK, NY, 10065
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161305
Loan Approval Amount (current) 161305
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, 10065-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162890.18
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909346 Americans with Disabilities Act - Other 2019-10-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2019-10-09
Termination Date 2020-02-20
Section 1331
Status Terminated

Parties

Name ADAMS
Role Plaintiff
Name L'ANTICO INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State