Search icon

LARGO MANAGEMENT LLC

Company Details

Name: LARGO MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2011 (14 years ago)
Entity Number: 4054830
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LARGO MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 275273803 2016-10-17 LARGO MANAGEMENT LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 3476301754
Plan sponsor’s address 148 MADISON AVENUE, FLOOR 16, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ODED BEN-NUN
LARGO MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2013 275273803 2014-06-24 LARGO MANAGEMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531310
Sponsor’s telephone number 3476301754
Plan sponsor’s address 155 NOBLE STREET, STE 2, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing ODED BEN-NUN

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2011-02-14 2016-12-12 Address ATTN: MATTHEW E. KASINDORF ESQ, 140 EAST 45TH STREET, 19TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230202001931 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210208060973 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190204060324 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170201007238 2017-02-01 BIENNIAL STATEMENT 2017-02-01
161212000464 2016-12-12 CERTIFICATE OF CHANGE 2016-12-12
150211006139 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130214006358 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110214000493 2011-02-14 ARTICLES OF ORGANIZATION 2011-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276748308 2021-01-28 0202 PPS 185 S 4th St, Brooklyn, NY, 11211-5380
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-5380
Project Congressional District NY-07
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180946.85
Forgiveness Paid Date 2021-08-10
1229887308 2020-04-28 0202 PPP 148 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10016
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162404
Loan Approval Amount (current) 162404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163556.4
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608292 Fair Labor Standards Act 2016-10-24 settled
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 2016-10-24
Termination Date 2017-01-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name LARGO MANAGEMENT LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State