Search icon

LA VECCHIA LLC

Company Details

Name: LA VECCHIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Feb 2015 (10 years ago)
Entity Number: 4705231
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 873 BROADWAY STE 601, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JT4WMNABKXD6 2023-03-23 44 E 28TH ST, NEW YORK, NY, 10016, 7930, USA 44 E 28TH ST, NEW YORK, NY, 10016, USA

Business Information

Doing Business As TARALLUCCI E VINO
Division Name LA VECCHIA LLC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-02-23
Initial Registration Date 2021-03-22
Entity Start Date 2015-02-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUCA DI PIETRO
Address 15 E 18TH STREET, NEW YORK, NY, 10003, USA
Government Business
Title PRIMARY POC
Name LUCA DI PIETRO
Address 15 E 18TH STREET, NEW YORK, NY, 10003, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 873 BROADWAY STE 601, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111123 Alcohol sale 2024-09-12 2024-09-12 2026-07-31 44 E 28TH ST, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2015-02-04 2023-02-21 Address 873 BROADWAY STE 601, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221001238 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210225060198 2021-02-25 BIENNIAL STATEMENT 2021-02-01
150611000447 2015-06-11 CERTIFICATE OF PUBLICATION 2015-06-11
150204010320 2015-02-04 ARTICLES OF ORGANIZATION 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2920297100 2020-04-11 0202 PPP 873 BROADWAY 601, NEW YORK, NY, 10003-1207
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157600
Loan Approval Amount (current) 157600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
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, 10003-1207
Project Congressional District NY-12
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121338.04
Forgiveness Paid Date 2021-07-22
9403128400 2021-02-17 0202 PPS 44 E 28th St, New York, NY, 10016-7930
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220748
Loan Approval Amount (current) 220748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10016-7930
Project Congressional District NY-12
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 221931.45
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903977 Fair Labor Standards Act 2019-05-03 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 decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-03
Termination Date 2019-10-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name HERRERIAS
Role Plaintiff
Name LA VECCHIA LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State