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

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

Form 5500 Series

Employer Identification Number (EIN):
203624342
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:

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 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 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 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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
95900.00
Total Face Value Of Loan:
95900.00
Date:
2020-05-03
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:
95900.00
Total Face Value Of Loan:
95900.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
95900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96411.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
95900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96528.68

Court Cases

Court Case Summary

Filing Date:
2018-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State