Search icon

GIORGETTI USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIORGETTI USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2007 (18 years ago)
Entity Number: 3560151
ZIP code: 10016
County: New York
Place of Formation: New Jersey
Address: 349 fifth avenue, ph, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 349 fifth avenue, ph, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RAMI RIAD Chief Executive Officer 349 FIFTH AVENUE, PH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 138E, 50TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 349 FIFTH AVENUE, PH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 261 MADISON AVENUE, #1030, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 138E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 261 MADISON AVENUE, #1030, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240729002671 2024-07-29 CERTIFICATE OF CHANGE BY ENTITY 2024-07-29
240726003325 2024-07-25 AMENDMENT TO BIENNIAL STATEMENT 2024-07-25
230801001053 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220307000177 2022-03-07 BIENNIAL STATEMENT 2021-08-01
190814060013 2019-08-14 BIENNIAL STATEMENT 2019-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
81607.00
Total Face Value Of Loan:
81607.00
Date:
2020-04-30
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:
55817.00
Total Face Value Of Loan:
55817.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55817
Current Approval Amount:
55817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56534.21
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81607
Current Approval Amount:
81607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81935.66

Court Cases

Court Case Summary

Filing Date:
2018-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORMAN
Party Role:
Plaintiff
Party Name:
GIORGETTI USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State