Search icon

INDUSTRIA SUPERSTUDIO OVERSEAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INDUSTRIA SUPERSTUDIO OVERSEAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1989 (36 years ago)
Entity Number: 1372846
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 39 S. 5th St, Brooklyn, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FABRIZRO FERRI Chief Executive Officer VIA FORCELLA 7, MILANO, Italy, 20144

History

Start date End date Type Value
2025-02-26 2025-02-26 Address VIA FORCELLA 7, MILANO, 20144, ITA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address VIA FORCELLA 7, MILANO, ITA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226003555 2025-02-26 BIENNIAL STATEMENT 2025-02-26
SR-17842 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17841 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131011002399 2013-10-11 BIENNIAL STATEMENT 2013-08-01
110909002180 2011-09-09 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
266427.00
Total Face Value Of Loan:
266427.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
269162.00
Total Face Value Of Loan:
269162.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269162
Current Approval Amount:
269162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
272616.25
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
266427
Current Approval Amount:
266427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268336.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State