Search icon

SMEG USA, INC.

Headquarter

Company Details

Name: SMEG USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2006 (18 years ago)
Entity Number: 3444103
ZIP code: 07032
County: New York
Place of Formation: New York
Address: 590 Belleville Turnpike, Building #1 - Unit F (Upper Level), Kearny, NJ, United States, 07032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEDERICO EDERLE Chief Executive Officer 590 BELLEVILLE TURNPIKE, BUILDING #1 - UNIT F (UPPER LEVEL), KEARNY, NJ, United States, 07032

DOS Process Agent

Name Role Address
SMEG USA, INC. DOS Process Agent 590 Belleville Turnpike, Building #1 - Unit F (Upper Level), Kearny, NJ, United States, 07032

Links between entities

Type:
Headquarter of
Company Number:
F21000000357
State:
FLORIDA
Type:
Headquarter of
Company Number:
1231302
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-09 2024-12-09 Address C/O SMEG SPA, VIA LEONARDO DA VINCI, 4, GUASTALLA (RE), ITA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 590 BELLEVILLE TURNPIKE, BUILDING #1 - UNIT F (UPPER LEVEL), KEARNY, NJ, 07032, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address C/O SMEG SPA, VIA LEONARDO DA VINCI, 4, GUASTALLA (RE), 42016, ITA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-09 Address 150 EAST 58TH STREET, 7TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2018-12-03 2020-12-02 Address 150 EAST 58TH STREET, 7TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001947 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221202001103 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201202060386 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007602 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006501 2016-12-02 BIENNIAL STATEMENT 2016-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-11-05 2021-11-18 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-265151.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State