Search icon

CIPRIANI USA, INC.

Company Details

Name: CIPRIANI USA, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 19 Dec 2017 (7 years ago)
Date of dissolution: 19 Dec 2017
Entity Number: 5252862
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIPRIANI USA INC. 401(K) PLAN & TRUST 2009 134003902 2012-01-17 CIPRIANI USA INC. 224
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-10
Business code 722300
Sponsor’s telephone number 2124990599
Plan sponsor’s mailing address 110 EAST 42ND STREET, NEW YORK, NY, 10017
Plan sponsor’s address 110 EAST 42ND STREET, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134003902
Plan administrator’s name CIPRIANI USA INC.
Plan administrator’s address 110 EAST 42ND STREET, NEW YORK, NY, 10017
Administrator’s telephone number 2126325120

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-01-17
Name of individual signing PAUL SARTORI
Valid signature Filed with authorized/valid electronic signature

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667847203 2020-04-16 0202 PPP 110 East 42nd Street, NEW YORK, NY, 10017-5611
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1039000
Loan Approval Amount (current) 1039000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-5611
Project Congressional District NY-12
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1052766.75
Forgiveness Paid Date 2021-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606038 Agricultural Acts 2006-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-09
Termination Date 2006-08-16
Section 0499
Status Terminated

Parties

Name NEW VJ PRODUCE CORP.
Role Plaintiff
Name CIPRIANI USA, INC.
Role Defendant
2210383 Civil Rights Employment 2022-12-08 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-12-08
Termination Date 2023-03-23
Date Issue Joined 2023-02-06
Section 2000
Sub Section E
Status Terminated

Parties

Name PAK
Role Plaintiff
Name CIPRIANI USA, INC.
Role Defendant
1806490 Americans with Disabilities Act - Other 2018-07-18 voluntarily
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-18
Termination Date 2018-10-23
Date Issue Joined 2018-09-21
Section 1331
Status Terminated

Parties

Name SYPERT
Role Plaintiff
Name CIPRIANI USA, INC.
Role Defendant
2106806 Other Contract Actions 2021-08-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-12
Termination Date 2023-03-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name CIPRIANI USA, INC.
Role Plaintiff
Name LESORT,
Role Defendant
1507430 Civil Rights Employment 2015-09-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-20
Termination Date 2016-04-05
Date Issue Joined 2015-11-16
Section 1331
Sub Section SX
Status Terminated

Parties

Name ANIL
Role Plaintiff
Name CIPRIANI USA, INC.
Role Defendant
2104527 Civil Rights Employment 2021-05-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 8000000
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 2021-05-19
Termination Date 2022-02-17
Date Issue Joined 2021-11-15
Pretrial Conference Date 2021-12-16
Section 2000
Sub Section E
Status Terminated

Parties

Name HENDRIX
Role Plaintiff
Name CIPRIANI USA, INC.
Role Defendant
0805727 Fair Labor Standards Act 2008-06-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-26
Termination Date 2010-04-16
Date Issue Joined 2008-09-12
Pretrial Conference Date 2008-10-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name SEVIL
Role Plaintiff
Name CIPRIANI USA, INC.
Role Defendant
0910370 Fair Labor Standards Act 2009-12-21 settled
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-12-21
Termination Date 2010-08-31
Date Issue Joined 2010-04-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name WHITEHURST,
Role Plaintiff
Name CIPRIANI USA, INC.
Role Defendant
0805347 Fair Labor Standards Act 2008-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-11
Termination Date 2010-04-16
Date Issue Joined 2008-09-12
Pretrial Conference Date 2008-10-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name OLMEZ,
Role Plaintiff
Name CIPRIANI USA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State