Search icon

COGNAC FERRAND USA, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of COGNAC FERRAND USA, INC., MISSISSIPPI 1314891 MISSISSIPPI
Headquarter of COGNAC FERRAND USA, INC., Alabama 001-000-084 Alabama
Headquarter of COGNAC FERRAND USA, INC., COLORADO 20218101316 COLORADO
Headquarter of COGNAC FERRAND USA, INC., CONNECTICUT 1377963 CONNECTICUT
Headquarter of COGNAC FERRAND USA, INC., ILLINOIS CORP_73075394 ILLINOIS

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

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 500 VICTORY ROAD, SUITE 400, QUINCY, MA, 10022, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 420 LEXINGTON AVENUE, SUITE 2800, NEW YORK, NY, 10170, 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)
2019-04-24 2020-10-08 Address 545 FIFTH AVENUE, SUITE 640, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-04-24 2020-10-08 Address 545 FIFTH AVENUE, SUITE 640, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-05-02 2019-04-24 Address 545 FIFTH AVENUE, SUITE 640, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-05-02 2019-04-24 Address 545 FIFTH AVENUE, SUITE 640, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-12-09 2018-05-02 Address 545 FIFTH AVE SIUTE 650, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

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
031209002935 2003-12-09 BIENNIAL STATEMENT 2002-09-01
000911002072 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980914000019 1998-09-14 CERTIFICATE OF INCORPORATION 1998-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9496257210 2020-04-28 0202 PPP 545 5TH AVE RM 640, New York, NY, 10017-3647
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237314
Loan Approval Amount (current) 237314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10017-3647
Project Congressional District NY-12
Number of Employees 10
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239759.65
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State