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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XYT1RC4PKI5P52 4084052 US-NY GENERAL ACTIVE 2011-04-19

Addresses

Legal C/O ATTN: ENRICO LIBANI, 798 Madison Avenue, New York, US-NY, US, 10065
Headquarters 798 Madison Avenue, New York, US-NY, US, 10065

Registration details

Registration Date 2013-07-09
Last Update 2024-09-25
Status ISSUED
Next Renewal 2025-09-25
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 4084052

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CESARE ATTOLINI NY 401(K) PLAN 2018 452396477 2019-07-26 CESARE ATTOLINI NY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315210
Sponsor’s telephone number 2122460085
Plan sponsor’s address 790 MADISON AVENUE, NEW YORK, NY, 10065
CESARE ATTOLINI NY 401(K) PLAN 2017 452396477 2018-09-13 CESARE ATTOLINI NY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315210
Sponsor’s telephone number 2122460085
Plan sponsor’s address 798 MADISON AVENUE, NEW YORK, NY, 10065
CESARE ATTOLINI NY 401(K) PLAN 2016 452396477 2017-07-21 CESARE ATTOLINI NY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315210
Sponsor’s telephone number 2122460085
Plan sponsor’s address 798 MADISON AVENUE, NEW YORK, NY, 10065
CESARE ATTOLINI NY 401(K) PLAN 2015 452396477 2016-10-17 CESARE ATTOLINI NY, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 315210
Sponsor’s telephone number 2122460085
Plan sponsor’s address 798 MADISON AVENUE, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: ENRICO LIBANI, 798 MADISON AVE, NEW YORK, NY, United States, 10065

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-21 No data 798 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-19 No data 798 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2263058507 2021-02-20 0202 PPS 790 Madison Ave Rm 606, New York, NY, 10065-6124
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) 147400
Loan Approval Amount (current) 147400
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, 10065-6124
Project Congressional District NY-12
Number of Employees 5
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148435.24
Forgiveness Paid Date 2021-11-09
9457857308 2020-05-02 0202 PPP 790 MADISON AVE RM 606, NEW YORK, NY, 10065-6124
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126355
Loan Approval Amount (current) 126355
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, 10065-6124
Project Congressional District NY-12
Number of Employees 7
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 127610.48
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303145 Americans with Disabilities Act - Other 2023-04-26 voluntarily
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 2023-04-26
Termination Date 2023-09-25
Section 1201
Status Terminated

Parties

Name RODRIGUEZ
Role Plaintiff
Name CESARE ATTOLINI NY LLC
Role Defendant
1907848 Americans with Disabilities Act - Other 2019-08-21 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 2019-08-21
Termination Date 2020-01-14
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name CESARE ATTOLINI NY LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State