Search icon

AEFFE USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AEFFE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1987 (38 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 1171007
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: 30 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
KHOA NGUYEN Chief Executive Officer 30 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133405702
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-12 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-10-11 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-10-06 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-10-06 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
2023-06-30 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231004003995 2023-10-04 CERTIFICATE OF MERGER 2023-12-31
230630003023 2023-06-30 BIENNIAL STATEMENT 2023-05-01
230215001274 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
210504062035 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190515060130 2019-05-15 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
337400.00
Total Face Value Of Loan:
337400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337400
Current Approval Amount:
337400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
340689.65

Court Cases

Court Case Summary

Filing Date:
2019-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWSON
Party Role:
Plaintiff
Party Name:
AEFFE USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
OLSEN
Party Role:
Plaintiff
Party Name:
AEFFE USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State