Search icon

CORMAN USA INC.

Company Details

Name: CORMAN USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2008 (17 years ago)
Entity Number: 3676803
ZIP code: 10305
County: New York
Place of Formation: Delaware
Address: ONE EDGEWATER ST STE 101, Ste 101, STATEN ISLAND, NY, United States, 10305
Principal Address: ONE EDGEWATER ST STE 101, STATEN ISLAND, NY, United States, 10305

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORMAN USA INC 2023 262623413 2024-07-04 CORMAN USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 325410
Sponsor’s telephone number 9172153647
Plan sponsor’s address ONE EDGEWATER STE 101, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
CORMAN USA INC. DOS Process Agent ONE EDGEWATER ST STE 101, Ste 101, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
GUIDO MANTOVANI Chief Executive Officer ONE EDGEWATER ST STE 101, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address ONE EDGEWATER ST STE 101, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2019-03-12 2024-08-13 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-03-12 2024-08-13 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-01-29 2019-03-12 Address 66 WHITE ST, UNIT 501, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-05-20 2019-01-29 Address 230 PARK AVENUE, 24TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2016-05-20 2019-03-12 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE 24TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2016-05-20 2019-03-12 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE 24TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
2010-05-26 2016-05-20 Address 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-05-26 2016-05-20 Address 600 MADISON AVE, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240813002324 2024-08-13 BIENNIAL STATEMENT 2024-08-13
190312060530 2019-03-12 BIENNIAL STATEMENT 2018-05-01
190129000604 2019-01-29 CERTIFICATE OF CHANGE 2019-01-29
160520002002 2016-05-20 BIENNIAL STATEMENT 2016-05-01
100526002503 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080528000007 2008-05-28 APPLICATION OF AUTHORITY 2008-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3889507206 2020-04-27 0202 PPP 1140 BAY ST STE 2C, STATEN ISLAND, NY, 10305-4910
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69530
Loan Approval Amount (current) 69530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-4910
Project Congressional District NY-11
Number of Employees 3
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70146.11
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State