Search icon

FIRST GENERATION SCARSDALE LLC

Company Details

Name: FIRST GENERATION SCARSDALE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Mar 2018 (7 years ago)
Date of dissolution: 07 Nov 2024
Entity Number: 5309719
ZIP code: 10065
County: Westchester
Place of Formation: New York
Address: 27 EAST 65TH STREET, NEW YORK, NY, United States, 10065

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EAZNPKMKH3N5 2022-03-17 220 GARTH RD, SCARSDALE, NY, 10583, 3802, USA 220 GARTH RD, SCARSDALE, NY, 10583, 3802, USA

Business Information

Doing Business As VIA FORNO
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2021-03-26
Initial Registration Date 2021-03-17
Entity Start Date 2018-11-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALEX RACANELLI
Address 220 GARTH RD, SCARSDALE, NY, 10583, USA
Government Business
Title PRIMARY POC
Name ALEX RACANELLI
Address 220 GARTH RD, SCARSDALE, NY, 10583, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 EAST 65TH STREET, NEW YORK, NY, United States, 10065

Licenses

Number Type Date Last renew date End date Address Description
0340-22-109122 Alcohol sale 2022-09-29 2022-09-29 2024-09-30 2 20 GARTH RD, SCARSDALE, New York, 10583 Restaurant

History

Start date End date Type Value
2018-03-23 2024-11-07 Address 27 EAST 65TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002590 2024-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-07
180323000056 2018-03-23 ARTICLES OF ORGANIZATION 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711067702 2020-05-01 0202 PPP 2 Garth Road, scarsdale, NY, 10583
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136500
Loan Approval Amount (current) 136500
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 New Business or 2 years or less
Project Address scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 25
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 137360.71
Forgiveness Paid Date 2020-12-23
9806348303 2021-01-31 0202 PPS 2 Garth Rd, Scarsdale, NY, 10583-3704
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178500
Loan Approval Amount (current) 178500
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 Scarsdale, WESTCHESTER, NY, 10583-3704
Project Congressional District NY-16
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 180280.04
Forgiveness Paid Date 2022-02-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State