Name: | FILLOGIGI1 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 May 2018 (7 years ago) |
Entity Number: | 5339118 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GWFVEER57GN3 | 2022-06-28 | 414 AMSTERDAM AVE, NEW YORK, NY, 10024, 6223, USA | 414 AMSTERDAM AVE, NEW YORK, NY, 10024, 6223, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | RETAIL |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-31 |
Initial Registration Date | 2021-03-17 |
Entity Start Date | 2018-05-10 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LUIGI CAROGGIO |
Address | 92 LAIGHT STREET, APR 10D, NEW YORK, NY, 10013, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LUIGI CAROGGIO |
Address | 92 LAIGHT STREET, APT 10D, NEW YORK, NY, 10013, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-05-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-13 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-09-13 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-10 | 2018-09-13 | Address | 104-108 READE STREET, APT 4E, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2018-05-10 | 2018-09-13 | Address | 104-108 READE STREET, APT 4E, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240504000347 | 2024-05-04 | BIENNIAL STATEMENT | 2024-05-04 |
220928010465 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021711 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220523001363 | 2022-05-23 | BIENNIAL STATEMENT | 2022-05-01 |
200507061151 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180913000431 | 2018-09-13 | CERTIFICATE OF CHANGE | 2018-09-13 |
180510010305 | 2018-05-10 | ARTICLES OF ORGANIZATION | 2018-05-10 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-08-21 | No data | 414 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3130403 | OL VIO | INVOICED | 2019-12-20 | 250 | OL - Other Violation |
3101421 | OL VIO | INVOICED | 2019-10-09 | 250 | OL - Other Violation |
3077931 | OL VIO | CREDITED | 2019-08-30 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-21 | No data | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 2 | No data | 2 | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5369597206 | 2020-04-27 | 0202 | PPP | 414 AMSTERDAM AVE, NEW YORK, NY, 10024-6223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9416098403 | 2021-02-17 | 0202 | PPS | 414 Amsterdam Ave Manhattan, New York, NY, 10024-6223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State