Search icon

BASICA, INC.

Company Details

Name: BASICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2007 (18 years ago)
Entity Number: 3597509
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1400 BROADWAY, STE 3607, NEW YORK, NY, United States, 10018
Principal Address: 1400 BROADWAY, RM 3607, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 BROADWAY, STE 3607, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARCO CIUCCI Chief Executive Officer 1400 BROADWAY, RM 3607, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
261524298
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-08 2011-11-17 Address 1400 BROADWAY, STE 3607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-01-08 2011-11-17 Address 142 LEVINBERG LN, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
2007-11-27 2010-01-08 Address 1400 BROADWAY, SUITE 3101, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060465 2019-11-06 BIENNIAL STATEMENT 2019-11-01
111117002386 2011-11-17 BIENNIAL STATEMENT 2011-11-01
100108002648 2010-01-08 BIENNIAL STATEMENT 2009-11-01
071127000008 2007-11-27 CERTIFICATE OF INCORPORATION 2007-11-27

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
44657.00
Total Face Value Of Loan:
44657.00
Date:
2020-08-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
44657.00
Total Face Value Of Loan:
44657.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44657
Current Approval Amount:
44657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45046.01
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44657
Current Approval Amount:
44657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44977.93

Date of last update: 28 Mar 2025

Sources: New York Secretary of State