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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONDON FORFAITING AMERICAS INC. 401(K) PLAN 2023 133746074 2024-07-26 LONDON FORFAITING AMERICAS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123772012
Plan sponsor’s address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing GREGORY BERNARDI
LONDON FORFAITING AMERICAS INC. 401(K) PLAN 2022 133746074 2023-10-11 LONDON FORFAITING AMERICAS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123772012
Plan sponsor’s address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing GREGORY BERNARDI
LONDON FORFAITING AMERICAS INC. 401(K) PLAN 2021 133746074 2022-04-28 LONDON FORFAITING AMERICAS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123772012
Plan sponsor’s address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing GREGORY BERNARDI
LONDON FORFAITING AMERICAS INC. 401(K) PLAN 2020 133746074 2021-04-30 LONDON FORFAITING AMERICAS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123772012
Plan sponsor’s address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing GREGORY BERNARDI
Role Employer/plan sponsor
Date 2021-04-30
Name of individual signing GREGORY BERNARDI
LONDON FORFAITING AMERICAS INC. 401(K) PLAN 2019 133746074 2020-03-12 LONDON FORFAITING AMERICAS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123772012
Plan sponsor’s address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-03-12
Name of individual signing GREGORY BERNARDI
LONDON FORFAITING AMERICAS INC. 401(K) PLAN 2018 133746074 2019-03-19 LONDON FORFAITING AMERICAS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123772012
Plan sponsor’s address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-03-19
Name of individual signing GREGORY BERNARDI
LONDON FORFAITING AMERICAS INC. 401(K) PLAN 2017 133746074 2018-04-04 LONDON FORFAITING AMERICAS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123772012
Plan sponsor’s address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-04-04
Name of individual signing GREGORY BERNARDI
LONDON FORFAITING AMERICAS INC. 401(K) PLAN 2016 133746074 2017-04-25 LONDON FORFAITING AMERICAS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123772012
Plan sponsor’s address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-04-25
Name of individual signing GREGORY BERNARDI
LONDON FORFAITING AMERICAS INC. 401(K) PLAN 2015 133746074 2016-05-09 LONDON FORFAITING AMERICAS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123772012
Plan sponsor’s address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing GREGORY BERNARDI
LONDON FORFAITING AMERICAS INC. 401(K) PLAN 2014 133746074 2015-06-04 LONDON FORFAITING AMERICAS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 2123772012
Plan sponsor’s address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing GREGORY BERNARDI

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

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 444 MADISON AVENUE, SUITE 36A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 1 E 52ND STREET, SUITE 602, 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)
2023-11-08 2024-02-14 Address ATTN MICHAEL SULLIVAN, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-11-08 2023-11-08 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 444 MADISON AVENUE, SUITE 36A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-28 2023-11-08 Address 1 E 52ND STREET, SUITE 602, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

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
000307002621 2000-03-07 BIENNIAL STATEMENT 2000-02-01
991122000366 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22
980202002182 1998-02-02 BIENNIAL STATEMENT 1998-02-01
960305002443 1996-03-05 BIENNIAL STATEMENT 1996-02-01
940204000161 1994-02-04 APPLICATION OF AUTHORITY 1994-02-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09264119ST1005 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-05-01 2012-05-01 EXPORT INSURANCE COVERED PRODUCTS: MULTIPLE AND/OR UNSPECIFIED PRODUCTS
Recipient LONDON FORFAITING AMERICAS, INC.
Recipient Name Raw LONDON FORFAITING AMERICAS, INC.
Recipient DUNS 931491708
Recipient Address 1 E 52ND ST, STE 602, NEW YORK, NEW YORK, NEW YORK, 10022-5355, UNITED STATES
Obligated Amount 10000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09264119ST0007 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-05-01 2011-05-01 EXPORT INSURANCE COVERED PRODUCTS: MULTIPLE AND/OR UNSPECIFIED PRODUCTS
Recipient LONDON FORFAITING AMERICAS, INC.
Recipient Name Raw LONDON FORFAITING AMERICAS, INC.
Recipient DUNS 931491708
Recipient Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10036-8401, UNITED STATES
Obligated Amount 10000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09439108MT0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-09-01 2010-10-15 EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Recipient LONDON FORFAITING AMERICAS, INC.
Recipient Name Raw LONDON FORFAITING AMERICAS, INC.
Recipient DUNS 931491708
Recipient Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10036-8401, UNITED STATES
Obligated Amount 810130.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09264119ST0006 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-05-01 2010-05-01 EXPORT INSURANCE COVERED PRODUCTS: MULTIPLE AND/OR UNSPECIFIED PRODUCTS
Recipient LONDON FORFAITING AMERICAS, INC.
Recipient Name Raw LONDON FORFAITING AMERICAS, INC.
Recipient DUNS 931491708
Recipient Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10036-8401, UNITED STATES
Obligated Amount 10000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09436048MT0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2008-10-15 2009-01-15 EXPORT INSURANCE COVERED PRODUCTS: ALL OTHER MOTOR VEHICLE DEALERS
Recipient LONDON FORFAITING AMERICAS, INC.
Recipient Name Raw LONDON FORFAITING AMERICAS, INC.
Recipient DUNS 931491708
Recipient Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10036-8401, UNITED STATES
Obligated Amount 3299034.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09264119ST0005 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2008-05-01 2009-05-01 EXPORT INSURANCE COVERED PRODUCTS: MULTIPLE AND/OR UNSPECIFIED PRODUCTS
Recipient LONDON FORFAITING AMERICAS, INC.
Recipient Name Raw LONDON FORFAITING AMERICAS, INC.
Recipient DUNS 931491708
Recipient Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10036-8401, UNITED STATES
Obligated Amount 10000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09414785MT0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2007-10-05 2008-10-15 EXPORT INSURANCE COVERED PRODUCTS: CONSTRUCTION SAND AND GRAVEL MINING
Recipient LONDON FORFAITING AMERICAS, INC.
Recipient Name Raw LONDON FORFAITING AMERICAS, INC.
Recipient DUNS 931491708
Recipient Address 1180 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 10036-8401, UNITED STATES
Obligated Amount 227758.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State