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

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

Form 5500 Series

Employer Identification Number (EIN):
522309753
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
79321.50
Total Face Value Of Loan:
79321.50

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79321.5
Current Approval Amount:
79321.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80366.81

Court Cases

Court Case Summary

Filing Date:
2021-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TENZER-FUCHS
Party Role:
Plaintiff
Party Name:
EREDI PISANO USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WU
Party Role:
Plaintiff
Party Name:
EREDI PISANO USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-02-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
JOHNSON
Party Role:
Plaintiff
Party Name:
EREDI PISANO USA INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State