Search icon

FISCARDO, INC.

Company Details

Name: FISCARDO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2011 (14 years ago)
Entity Number: 4110829
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 45-02 DITMARS BLVD, ASTORIA, NY, United States, 11105
Principal Address: 395 2ND AVENUE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IOANNIS AKRIOTIS Chief Executive Officer 45-02 DITMARS BLVD., ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
IOANNIS AKRIOTIS DOS Process Agent 45-02 DITMARS BLVD, ASTORIA, NY, United States, 11105

Licenses

Number Type Date Last renew date End date Address Description
0524-25-03422 Alcohol sale 2025-02-24 2025-02-24 2025-03-30 395 2ND AVE, NEW YORK, NY, 10010 Temporary retail
0524-25-01670 Alcohol sale 2025-01-27 2025-01-27 2025-02-27 395 2ND AVE, NEW YORK, NY, 10010 Temporary retail
0524-24-37323 Alcohol sale 2024-11-27 2024-11-27 2024-12-27 395 2ND AVE, NEW YORK, NY, 10010 Temporary retail
0524-24-34134 Alcohol sale 2024-10-26 2024-10-26 2024-11-27 395 2ND AVE, NEW YORK, NY, 10010 Temporary retail
0524-24-26022 Alcohol sale 2024-08-27 2024-08-27 2024-10-27 395 2ND AVE, NEW YORK, NY, 10010 Temporary retail
0524-24-15477 Alcohol sale 2024-05-29 2024-05-29 2024-08-27 395 2ND AVE, NEW YORK, NY, 10010 Temporary retail

History

Start date End date Type Value
2022-03-25 2023-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-08 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-23 2021-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130620006253 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110623000773 2011-06-23 CERTIFICATE OF INCORPORATION 2011-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6452087201 2020-04-28 0202 PPP 395 2nd Avenue, New York, NY, 10010
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96700
Loan Approval Amount (current) 96700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10010-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97701.92
Forgiveness Paid Date 2021-06-10
8800008300 2021-01-30 0202 PPS 395 2nd Ave, New York, NY, 10010-4617
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124383
Loan Approval Amount (current) 124383
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, 10010-4617
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125188.86
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600359 Fair Labor Standards Act 2016-01-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-15
Termination Date 2016-09-22
Date Issue Joined 2016-03-23
Pretrial Conference Date 2016-04-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name HERNANDEZ,
Role Plaintiff
Name FISCARDO, INC.
Role Defendant
2101229 Fair Labor Standards Act 2021-02-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-11
Termination Date 2022-01-24
Date Issue Joined 2021-04-30
Section 0002
Sub Section FL
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name FISCARDO, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State