Search icon

ARPER USA INC.

Headquarter

Company Details

Name: ARPER USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2008 (17 years ago)
Entity Number: 3655416
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 476 BROADWAY, SUITE 2F, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARPER USA INC. DOS Process Agent 476 BROADWAY, SUITE 2F, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERTO MONTI Chief Executive Officer 476 BROADWAY, SUITE 2F, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
F21000004951
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_68779901
State:
ILLINOIS

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 476 BROADWAY, SUITE 2F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-04-15 2024-04-11 Address 476 BROADWAY, SUITE 2F, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-07-09 2024-04-11 Address 476 BROADWAY, SUITE 2F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-03-04 2014-07-09 Address 476 BROADWAY, SUITE 2F, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-03-04 2016-04-15 Address 476 BROADWAY, SUITE 2F, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240411003551 2024-04-11 BIENNIAL STATEMENT 2024-04-11
220422001034 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200413060035 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180402007011 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160415006169 2016-04-15 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
408879.00
Total Face Value Of Loan:
408879.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408879
Current Approval Amount:
408879
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
413516.7

Date of last update: 28 Mar 2025

Sources: New York Secretary of State