Search icon

GIUSEPPE ZANOTTI AMERICA, INC.

Company Details

Name: GIUSEPPE ZANOTTI AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2005 (20 years ago)
Date of dissolution: 29 Jan 2024
Entity Number: 3267820
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022
Address: 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIUSEPPE ZANOTTI AMERICA INC. 401(K) PLAN 2019 203624342 2020-07-13 GIUSEPPE ZANOTTI AMERICA INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448210
Sponsor’s telephone number 2127924420
Plan sponsor’s address 555 MADISON AVENUE, 21ST FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing ALAIN BAUME
GIUSEPPE ZANOTTI AMERICA INC. 401(K) PLAN 2018 203624342 2019-06-13 GIUSEPPE ZANOTTI AMERICA INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 448210
Sponsor’s telephone number 2127924420
Plan sponsor’s address 555 MADISON AVENUE, 21ST FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing ALAIN BAUME

DOS Process Agent

Name Role Address
GIUSEPPE ZANOTTI AMERICA, INC. DOS Process Agent 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALAIN BAUME Chief Executive Officer 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-24 2024-01-29 Address 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-10-24 2024-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-10-24 2023-10-24 Address 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-01-29 Address 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-04-01 2023-10-24 Address 555 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2019-03-11 2020-04-01 Address 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-03-11 2023-10-24 Address 555 MADISON AVE., 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240129003227 2024-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-29
231024003216 2023-10-24 BIENNIAL STATEMENT 2023-10-01
220126003145 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200401060798 2020-04-01 BIENNIAL STATEMENT 2019-10-01
190311061541 2019-03-11 BIENNIAL STATEMENT 2017-10-01
SR-42425 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170310000492 2017-03-10 CERTIFICATE OF AMENDMENT 2017-03-10
131101002350 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111017003221 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091021002046 2009-10-21 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070077709 2020-05-01 0202 PPP 555 Madison Avenue 21st Floor, New York, NY, 10022
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95900
Loan Approval Amount (current) 95900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96528.68
Forgiveness Paid Date 2020-12-31
3586148509 2021-02-24 0202 PPS 555 Madison Ave Fl 21, New York, NY, 10022-3300
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95900
Loan Approval Amount (current) 95900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-3300
Project Congressional District NY-12
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96411.47
Forgiveness Paid Date 2021-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805952 Americans with Disabilities Act - Other 2018-06-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-30
Termination Date 2018-12-17
Section 1331
Sub Section CV
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name GIUSEPPE ZANOTTI AMERICA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State