Search icon

FROMI USA CORP.

Company Details

Name: FROMI USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (18 years ago)
Entity Number: 3596386
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 195 Plymouth Street, NEW YORK, NY, United States, 11201

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GUILLAUME DEHAYE Chief Executive Officer 1251 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
208938829
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 1251 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2013-11-04 2023-11-28 Address 1251 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-11-13 2013-11-04 Address 1251 AVE OF THE AMERICAS, 34TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-11-13 2013-11-04 Address 1251 AVE OF THE AMERICAS, 34TH FL, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2007-11-21 2023-11-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128000932 2023-11-28 BIENNIAL STATEMENT 2023-11-01
211108003475 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191104061792 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180515006377 2018-05-15 BIENNIAL STATEMENT 2017-11-01
151110006245 2015-11-10 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
38900.00
Total Face Value Of Loan:
38900.00
Date:
2020-05-11
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:
-16100.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46100
Current Approval Amount:
30000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30270
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38900
Current Approval Amount:
38900
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39138.8

Date of last update: 28 Mar 2025

Sources: New York Secretary of State