Search icon

FILLOGIGI1 LLC

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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

Paycheck Protection Program

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
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50572
Loan Approval Amount (current) 50572
Undisbursed Amount 0
Franchise Name Amorino Gelato Al Naturale
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10024-6223
Project Congressional District NY-12
Number of Employees 12
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 50913.36
Forgiveness Paid Date 2021-01-07
9416098403 2021-02-17 0202 PPS 414 Amsterdam Ave Manhattan, New York, NY, 10024-6223
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82908
Loan Approval Amount (current) 82908
Undisbursed Amount 0
Franchise Name Amorino Gelato Al Naturale
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, 10024-6223
Project Congressional District NY-12
Number of Employees 12
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 83188.97
Forgiveness Paid Date 2021-06-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State