Search icon

FABBIAN USA CORP.

Company Details

Name: FABBIAN USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2003 (22 years ago)
Entity Number: 2948115
ZIP code: 10018
County: Queens
Place of Formation: Delaware
Address: 307 W 38TH ST, STE 1103, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
EMANUELE FRACCARI Chief Executive Officer 307 W 38TH ST, STE 1103, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
FABBIAN USA CORP. DOS Process Agent 307 W 38TH ST, STE 1103, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
371438679
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 307 W 38TH ST, STE 1103, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-07-11 2023-08-14 Address 307 W 38TH ST, STE 1103, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-07-11 2023-08-14 Address 307 W 38TH ST, STE 1103, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-11-04 2016-07-11 Address 18-13 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2005-11-04 2016-07-11 Address 18-13 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230814000275 2023-08-14 BIENNIAL STATEMENT 2023-08-01
221103000266 2022-11-03 BIENNIAL STATEMENT 2021-08-01
160711002026 2016-07-11 BIENNIAL STATEMENT 2015-08-01
070810002048 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051104002021 2005-11-04 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
69005.00
Total Face Value Of Loan:
69005.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69005
Current Approval Amount:
69005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69931.37

Date of last update: 29 Mar 2025

Sources: New York Secretary of State