Search icon

MANRICO USA, INC.

Company Details

Name: MANRICO USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832499
ZIP code: 10021
County: New York
Place of Formation: Colorado
Principal Address: 922 MADISON AVENUE, NEW YORK, NY, United States, 10021
Address: 922 MADISON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 922 MADISON AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MR MANRICO CALZONI Chief Executive Officer 922 MADISON AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2008-07-16 2012-07-13 Address 922 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-10-16 2008-07-16 Address 316 S HUNTER ST, ASPEN, CO, 81621, USA (Type of address: Principal Executive Office)
2006-10-16 2008-07-16 Address VIA G POCCINI 220, PONTE FELCINO, 06077, ITA (Type of address: Chief Executive Officer)
1999-02-23 2006-10-16 Address 315 EAST HYMAN AVE, SUITE 305, ASPEN, CO, 81611, USA (Type of address: Service of Process)
1999-02-23 2006-10-16 Address 980 NORTH MICHIGAN, SUITE 1590, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)
1999-01-11 2006-10-16 Address VIA G. PUCCINI 220, PONTE FELCINO (PG), 06077, ITA (Type of address: Chief Executive Officer)
1998-11-24 2001-07-05 Name MANRICO CASHMERE U.S.A., INC.
1996-06-27 1999-02-23 Address 630 E HYMAN AVE, STE 28, ASPEN, CO, 81611, USA (Type of address: Principal Executive Office)
1996-06-27 1999-01-11 Address MANRICO CASHMERE, ZONA INDUSTRIALE SUD, MARSCIANO, 06055, ITA (Type of address: Chief Executive Officer)
1996-06-27 1999-02-23 Address 630 E HYMAN AVE, STE 28, ASPEN, CO, 81611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140827006113 2014-08-27 BIENNIAL STATEMENT 2014-06-01
120713002889 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100702002441 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080716002422 2008-07-16 BIENNIAL STATEMENT 2008-06-01
061016002659 2006-10-16 BIENNIAL STATEMENT 2006-06-01
010705000406 2001-07-05 CERTIFICATE OF AMENDMENT 2001-07-05
000615002325 2000-06-15 BIENNIAL STATEMENT 2000-06-01
990223002570 1999-02-23 BIENNIAL STATEMENT 1998-06-01
990111002256 1999-01-11 BIENNIAL STATEMENT 1998-06-01
981124000171 1998-11-24 CERTIFICATE OF AMENDMENT 1998-11-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172294 CL VIO INVOICED 2012-01-26 500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2062877710 2020-05-01 0202 PPP 922 MADISON AVE, NEW YORK, NY, 10021
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10021-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Feb 2025

Sources: New York Secretary of State