Search icon

CHURCHILL CAPITAL USA, INC.

Headquarter

Company Details

Name: CHURCHILL CAPITAL USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2006 (19 years ago)
Entity Number: 3405705
ZIP code: 08873
County: New York
Place of Formation: New York
Address: CFO FINANCIAL PARTNERS LLC, 265 DAVIDSON AVE SUITE 210, SOMERSET, NJ, United States, 08873
Principal Address: 1270 AVENUE OF THE AMERICAS, SUITE 1910, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN MICHAEL SCHLEMMER Chief Executive Officer 1270 AVENUE OF THE AMERICAS, SUITE 1910, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O LOUIS ALMERINI DOS Process Agent CFO FINANCIAL PARTNERS LLC, 265 DAVIDSON AVE SUITE 210, SOMERSET, NJ, United States, 08873

Links between entities

Type:
Headquarter of
Company Number:
CORP_71203956
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001389148
Phone:
212-994-5477

Latest Filings

Form type:
FOCUSN
File number:
008-67547
Filing date:
2024-03-05
File:
Form type:
X-17A-5
File number:
008-67547
Filing date:
2024-03-05
File:
Form type:
X-17A-5
File number:
008-67547
Filing date:
2023-03-06
File:
Form type:
FOCUSN
File number:
008-67547
Filing date:
2023-03-01
File:
Form type:
X-17A-5
File number:
008-67547
Filing date:
2022-03-16
File:

Legal Entity Identifier

LEI Number:
2138008ZMFVIUJJKM811

Registration Details:

Initial Registration Date:
2017-11-10
Next Renewal Date:
2025-10-09
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-03-17 2020-07-13 Address QUADRANT FINANCIAL GROUP, 110 EAST 42ND ST, SUITE 1303, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-08-07 2017-03-17 Address 1270 AVENUE OF THE AMERICAS, SUITE 1910, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2012-08-07 2017-03-17 Address MODERN REGULATORY SERVICES, 225 BREWERS BRIDGE RD, JACKSON, NJ, 08527, USA (Type of address: Service of Process)
2009-05-01 2012-08-07 Address 1270 AVENUE OF THE AMERICAS, SUITE 1910, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2006-08-28 2012-08-07 Address FURNARI LEVINE LLP, 11 BROADWAY, SUITE 715, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060286 2020-07-13 BIENNIAL STATEMENT 2018-08-01
170317006020 2017-03-17 BIENNIAL STATEMENT 2016-08-01
120807006248 2012-08-07 BIENNIAL STATEMENT 2012-08-01
090501002403 2009-05-01 BIENNIAL STATEMENT 2008-08-01
060828000368 2006-08-28 CERTIFICATE OF INCORPORATION 2006-08-28

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
294900.00
Total Face Value Of Loan:
294900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
294900
Current Approval Amount:
294900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298045.6

Date of last update: 28 Mar 2025

Sources: New York Secretary of State