-
Home Page
›
-
Counties
›
-
New York
›
-
10065
›
-
CESARE ATTOLINI NY LLC
Company Details
Name: |
CESARE ATTOLINI NY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Apr 2011 (14 years ago)
|
Entity Number: |
4084052 |
ZIP code: |
10065
|
County: |
New York |
Place of Formation: |
New York |
Address: |
ATTN: ENRICO LIBANI, 798 MADISON AVE, NEW YORK, NY, United States, 10065 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
ATTN: ENRICO LIBANI, 798 MADISON AVE, NEW YORK, NY, United States, 10065
|
Legal Entity Identifier
LEI Number:
549300XYT1RC4PKI5P52
Registration Details:
Initial Registration Date:
2013-07-09
Next Renewal Date:
2025-09-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED
Form 5500 Series
Employer Identification Number (EIN):
452396477
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2012-03-23
|
2013-04-25
|
Address
|
ATTENTION: ENRICO LIBANI, 798 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2011-04-20
|
2012-03-23
|
Address
|
ATTN: MICHAEL BARRY, 909 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190328060138
|
2019-03-28
|
BIENNIAL STATEMENT
|
2017-04-01
|
130425002407
|
2013-04-25
|
BIENNIAL STATEMENT
|
2013-04-01
|
120323000817
|
2012-03-23
|
CERTIFICATE OF CHANGE
|
2012-03-23
|
110512000534
|
2011-05-12
|
CERTIFICATE OF AMENDMENT
|
2011-05-12
|
110420000647
|
2011-04-20
|
ARTICLES OF ORGANIZATION
|
2011-04-20
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
147400.00
Total Face Value Of Loan:
147400.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
126355.00
Total Face Value Of Loan:
126355.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147400
Current Approval Amount:
147400
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
148435.24
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126355
Current Approval Amount:
126355
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
127610.48
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
CESARE ATTOLINI NY LLC
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
CESARE ATTOLINI NY LLC
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State