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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XYT1RC4PKI5P52 | 4084052 | US-NY | GENERAL | ACTIVE | 2011-04-19 | |||||||||||||||||||
|
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 |
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 | |||||||||||||
|
||||||||||||||||||
CESARE ATTOLINI NY 401(K) PLAN | 2017 | 452396477 | 2018-09-13 | CESARE ATTOLINI NY, LLC | 5 | |||||||||||||
|
||||||||||||||||||
CESARE ATTOLINI NY 401(K) PLAN | 2016 | 452396477 | 2017-07-21 | CESARE ATTOLINI NY, LLC | 7 | |||||||||||||
|
||||||||||||||||||
CESARE ATTOLINI NY 401(K) PLAN | 2015 | 452396477 | 2016-10-17 | CESARE ATTOLINI NY, LLC | 6 | |||||||||||||
|
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: ENRICO LIBANI, 798 MADISON AVE, NEW YORK, NY, United States, 10065 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9457857308 | 2020-05-02 | 0202 | PPP | 790 MADISON AVE RM 606, NEW YORK, NY, 10065-6124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2303145 | Americans with Disabilities Act - Other | 2023-04-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | RODRIGUEZ |
Role | Plaintiff |
Name | CESARE ATTOLINI NY LLC |
Role | Defendant |
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