Search icon

LONDON FORFAITING AMERICAS INC.

Company Details

Name: LONDON FORFAITING AMERICAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1994 (31 years ago)
Entity Number: 1792899
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: ATTN MICHAEL SULLIVAN, 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 444 MADISON AVENUE, SUITE 36A, NEW YORK, NY, United States, 10022

Agent

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

DOS Process Agent

Name Role Address
C/O SULLIVAN & WORCESTER LLP DOS Process Agent ATTN MICHAEL SULLIVAN, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GREGORY BERNARDI Chief Executive Officer 444 MADISON AVENUE, SUITE 36A, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133746074
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 444 MADISON AVENUE, SUITE 36A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 444 MADISON AVENUE, SUITE 36A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-02-14 Address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240214000606 2024-02-14 BIENNIAL STATEMENT 2024-02-14
231108000468 2023-11-08 BIENNIAL STATEMENT 2022-02-01
SR-21414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161228002019 2016-12-28 BIENNIAL STATEMENT 2016-02-01
020201002520 2002-02-01 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2018-03-19
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
3500000.00
Total Face Value Of Loan:
3500000.00
Date:
2017-07-14
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
3500000.00
Total Face Value Of Loan:
3500000.00
Date:
2016-03-04
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
3500000.00
Total Face Value Of Loan:
3500000.00
Date:
2015-06-08
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00
Date:
2014-04-25
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: MULTIPLE AND/OR UNSPECIFIED PRODUCTS
Obligated Amount:
10000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State