Search icon

PASQUA USA, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of PASQUA USA, LLC, FLORIDA M23000007556 FLORIDA
Headquarter of PASQUA USA, LLC, CONNECTICUT 3074607 CONNECTICUT
Headquarter of PASQUA USA, LLC, CONNECTICUT 2406981 CONNECTICUT
Headquarter of PASQUA USA, LLC, ILLINOIS LLC_11009808 ILLINOIS

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

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)
2009-07-08 2011-04-07 Address 50 BROAD STREET, #1911, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-03-01 2009-07-08 Address 44 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, 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
130409002733 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110407002808 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090708002632 2009-07-08 BIENNIAL STATEMENT 2009-03-01
070912000316 2007-09-12 CERTIFICATE OF PUBLICATION 2007-09-12
070301000769 2007-03-01 ARTICLES OF ORGANIZATION 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7481078503 2021-03-06 0202 PPS 50 Broad St Ste 1904, New York, NY, 10004-2972
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89265
Loan Approval Amount (current) 89265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-2972
Project Congressional District NY-10
Number of Employees 4
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89843.34
Forgiveness Paid Date 2021-11-03
1902647710 2020-05-01 0202 PPP 50 BROAD ST STE 1904, NEW YORK, NY, 10004
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81045
Loan Approval Amount (current) 81045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10004-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81889.98
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State