Search icon

LAVORO GROUP CORP.

Company Details

Name: LAVORO GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165815
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 225 TECH PARK DRIVE, ROCHESTER, NY, United States, 14623
Principal Address: 12 GROUSE PT, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAVORO GROUP 401(K) PLAN 2023 453834719 2024-10-03 LAVORO GROUP CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 453990
Sponsor’s telephone number 5854270054
Plan sponsor’s address 225 TECH PARK DR., ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
FAUSTO PRATTICO Chief Executive Officer 12 GROUSE PT, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 TECH PARK DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 12 GROUSE PT, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-13 Address 12 GROUSE PT, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-06-11 Address 12 GROUSE PT, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-09-13 2024-06-11 Address 225 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2018-10-02 2023-09-13 Address 225 TECH PARK DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2014-02-06 2023-09-13 Address 12 GROUSE PT, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2011-11-15 2018-10-02 Address 12 GROUSE POINT, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2011-11-15 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240611004202 2024-06-11 RESTATED CERTIFICATE 2024-06-11
230913000759 2023-09-13 BIENNIAL STATEMENT 2021-11-01
181002000563 2018-10-02 CERTIFICATE OF CHANGE 2018-10-02
140617000222 2014-06-17 CERTIFICATE OF AMENDMENT 2014-06-17
140206006853 2014-02-06 BIENNIAL STATEMENT 2013-11-01
111115000773 2011-11-15 CERTIFICATE OF INCORPORATION 2011-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7321918409 2021-02-11 0219 PPS 225 Tech Park Dr, Rochester, NY, 14623-2444
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195000
Loan Approval Amount (current) 195000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2444
Project Congressional District NY-25
Number of Employees 21
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196859.18
Forgiveness Paid Date 2022-02-01
8700487104 2020-04-15 0219 PPP 225 Tech Park Drive, Rochester, NY, 14623
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175742
Loan Approval Amount (current) 175742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 22
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176964.97
Forgiveness Paid Date 2020-12-30

Date of last update: 09 Mar 2025

Sources: New York Secretary of State