Search icon

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
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
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

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147400.00
Total Face Value Of Loan:
147400.00
Date:
2020-06-18
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126355.00
Total Face Value Of Loan:
126355.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
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
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
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
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
127610.48

Court Cases

Court Case Summary

Filing Date:
2023-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
CESARE ATTOLINI NY LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
CESARE ATTOLINI NY LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State