Search icon

EREDI PISANO USA INC.

Company Details

Name: EREDI PISANO USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2001 (24 years ago)
Entity Number: 2622919
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022
Principal Address: 520 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EREDI PISANO USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 522309753 2024-08-12 EREDI PISANO USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 315990
Sponsor’s telephone number 2124189630
Plan sponsor’s address 520 MADISON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing MAXWELL GOTTFRIED
EREDI PISANO USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 522309753 2024-07-22 EREDI PISANO USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 315990
Sponsor’s telephone number 2124189630
Plan sponsor’s address 520 MADISON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing MAXWELL GOTTFRIED
EREDI PISANO USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 522309753 2023-04-27 EREDI PISANO USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 315990
Sponsor’s telephone number 2124189630
Plan sponsor’s address 520 MADISON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing EDWARD ROJAS
EREDI PISANO USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 522309753 2022-06-28 EREDI PISANO USA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 315990
Sponsor’s telephone number 2124189630
Plan sponsor’s address 520 MADISON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing EDWARD ROJAS
EREDI PISANO USA INC 401K PLAN 2021 522309753 2022-07-13 EREDI PISANO USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 315990
Sponsor’s telephone number 6462666708
Plan sponsor’s address 520 MADISON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing ALBERT NG
EREDI PISANO USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 522309753 2021-06-03 EREDI PISANO USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 315990
Sponsor’s telephone number 2124189630
Plan sponsor’s address 520 MADISON AVE, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
ISACCO AZRA Chief Executive Officer 520 MADISON AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 MADISON AVENUE, 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-04-16 2023-05-08 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-03-30 2021-04-16 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-03-30 2023-05-08 Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2003-04-15 2017-03-30 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-04-15 2017-03-30 Address 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-03-30 2023-05-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2001-03-30 2003-04-15 Address ATTN: JANE WELSH, 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508001845 2023-05-08 CERTIFICATE OF CHANGE BY ENTITY 2023-05-08
210416060341 2021-04-16 BIENNIAL STATEMENT 2021-03-01
170330002017 2017-03-30 BIENNIAL STATEMENT 2017-03-01
100930002439 2010-09-30 BIENNIAL STATEMENT 2009-03-01
030415002771 2003-04-15 BIENNIAL STATEMENT 2003-03-01
010330000747 2001-03-30 CERTIFICATE OF INCORPORATION 2001-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7119137302 2020-04-30 0202 PPP 520 Madison Ave., New York, NY, 10022
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79321.5
Loan Approval Amount (current) 79321.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80366.81
Forgiveness Paid Date 2021-09-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State