Search icon

INTERNATIONAL OFFICE CONCEPT U.S.A. INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTERNATIONAL OFFICE CONCEPT U.S.A. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2005 (20 years ago)
Entity Number: 3221568
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 110 GREENE STREET, STE 306, NEW YORK, NY, United States, 10012
Principal Address: 23-25 GREENE STREET, NEW YORK, NY, United States, 10013

Agent

Name Role Address
MASSIMO FALCETTI Agent 110 GREENE STREET, STE 306, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 GREENE STREET, STE 306, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MR. MARCELLO PEPORI, PRESIDENT Chief Executive Officer VIADELL AREIGIANATO 12, GIUSSANO (MILANO), Italy

Links between entities

Type:
Headquarter of
Company Number:
undefined604207259
State:
WASHINGTON

History

Start date End date Type Value
2005-06-22 2012-06-19 Address 23-25 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120619000417 2012-06-19 CERTIFICATE OF CHANGE 2012-06-19
090703002128 2009-07-03 BIENNIAL STATEMENT 2009-06-01
070724003067 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050622000008 2005-06-22 APPLICATION OF AUTHORITY 2005-06-22

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$198,400
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,529.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $198,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State