Search icon

COGNAC FERRAND USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COGNAC FERRAND USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1998 (27 years ago)
Entity Number: 2297031
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 721 FIFTH AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 500 VICTORY ROAD, SUITE 400, QUINCY, MA, United States, 10022

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRE GABRIEL Chief Executive Officer 500 VICTORY ROAD, SUITE 400, QUINCY, MA, United States, 10022

DOS Process Agent

Name Role Address
ABITBOL & CHERRY LLP DOS Process Agent 721 FIFTH AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
1314891
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
001-000-084
State:
Alabama
Type:
Headquarter of
Company Number:
20218101316
State:
COLORADO
Type:
Headquarter of
Company Number:
1377963
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_73075394
State:
ILLINOIS

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 420 LEXINGTON AVENUE, SUITE 2800, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 500 VICTORY ROAD, SUITE 400, QUINCY, MA, 10022, USA (Type of address: Chief Executive Officer)
2021-10-29 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2020-10-08 2024-05-13 Address 420 LEXINGTON AVENUE, SUITE 2800, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2020-10-08 2024-05-13 Address 420 LEXINGTON AVENUE, SUITE 2800, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513000049 2024-05-13 BIENNIAL STATEMENT 2024-05-13
201008060554 2020-10-08 BIENNIAL STATEMENT 2020-09-01
190424060263 2019-04-24 BIENNIAL STATEMENT 2018-09-01
180502002029 2018-05-02 BIENNIAL STATEMENT 2016-09-01
040122000029 2004-01-22 CERTIFICATE OF AMENDMENT 2004-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
237314.00
Total Face Value Of Loan:
237314.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
237314
Current Approval Amount:
237314
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
239759.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State