Search icon

PASQUA USA, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PASQUA USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483611
ZIP code: 10004
County: New York
Place of Formation: New York
Address: c/o Diacron USA LLC, 50 Broad Street Suite 1904, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
PASQUA USA LLC DOS Process Agent c/o Diacron USA LLC, 50 Broad Street Suite 1904, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
M23000007556
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
3074607
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
2406981
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_11009808
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2023-03-20 2025-03-07 Address c/o Diacron USA LLC, 50 Broad Street Suite 1904, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2021-02-03 2023-03-20 Address C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2020-03-27 2021-02-03 Address 50 BROAD STREET, #1904, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-04-09 2020-03-27 Address 50 BROAD STREET, #816, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-04-07 2013-04-09 Address 50 BROAD STREET, 816, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307003641 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230320001357 2023-03-20 BIENNIAL STATEMENT 2023-03-01
210505060084 2021-05-05 BIENNIAL STATEMENT 2021-03-01
210203000326 2021-02-03 CERTIFICATE OF AMENDMENT 2021-02-03
200327060262 2020-03-27 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
89265.00
Total Face Value Of Loan:
89265.00
Date:
2020-05-02
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:
81045.00
Total Face Value Of Loan:
81045.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89265
Current Approval Amount:
89265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89843.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81045
Current Approval Amount:
81045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81889.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State