Search icon

PIZZAROTTI, LLC

Company Details

Name: PIZZAROTTI, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2015 (10 years ago)
Entity Number: 4693959
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 250 W 55th St, 17th FL, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
PIZZAROTTI, LLC DOS Process Agent 250 W 55th St, 17th FL, New York, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
472777826
Plan Year:
2023
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
89
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024081D57 2024-03-21 2024-05-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 14 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024081D56 2024-03-21 2024-05-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 14 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024081D55 2024-03-21 2024-05-20 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 14 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024081D54 2024-03-21 2024-05-20 OCCUPANCY OF ROADWAY AS STIPULATED WEST 14 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
M022024081D58 2024-03-21 2024-05-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 14 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET 8 AVENUE

History

Start date End date Type Value
2018-03-06 2024-06-07 Address 909 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-01-14 2018-03-06 Address 341 WEST 38TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607000799 2024-06-07 BIENNIAL STATEMENT 2024-06-07
220725002791 2022-07-25 BIENNIAL STATEMENT 2021-01-01
190724060314 2019-07-24 BIENNIAL STATEMENT 2019-01-01
180712006234 2018-07-12 BIENNIAL STATEMENT 2017-01-01
180306000785 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
2000000.00
Total Face Value Of Loan:
2000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-01
Type:
Referral
Address:
60 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-01
Type:
Planned
Address:
60 AMSTERDAM AVENUE, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-31
Type:
FollowUp
Address:
70 AMSTERDAM AVENUE, BUILDING #2, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-08-05
Type:
Complaint
Address:
70 AMSTERDAM AVENUE, BUILDING #2, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2023-04-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GIANCOTTI
Party Role:
Plaintiff
Party Name:
PIZZAROTTI, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GIL,
Party Role:
Plaintiff
Party Name:
PIZZAROTTI, LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State