Search icon

OFFICINABERNARDI US, LTD.

Headquarter

Company Details

Name: OFFICINABERNARDI US, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2008 (17 years ago)
Entity Number: 3684356
ZIP code: 10016
County: Kings
Address: 385 FIFTH AVENUE, #600, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OFFICINABERNARDI US, LTD., FLORIDA F20000001266 FLORIDA

DOS Process Agent

Name Role Address
OFFICINABERNARDI US, LTD. DOS Process Agent 385 FIFTH AVENUE, #600, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CARLO BERNARDI Chief Executive Officer 385 FIFTH AVENUE, #600, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 385 FIFTH AVENUE, #600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 390 5TH AVENUE, #411, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 385 FIFTH AVENUE, #600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-09 2025-03-11 Address 385 FIFTH AVENUE, #600, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-07-09 2025-03-11 Address 390 5TH AVENUE, #411, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-09 2025-03-11 Address 385 FIFTH AVENUE, #600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-09 Address 390 5TH AVENUE, #411, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-03 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-23 2024-07-09 Address 390 FIFTH AVE SUITE 705, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-03-05 2021-04-23 Address 390 FIFTH AVENUE, #411, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002191 2025-03-11 BIENNIAL STATEMENT 2025-03-11
240709001909 2024-07-03 CERTIFICATE OF MERGER 2024-07-03
220209001931 2022-02-09 BIENNIAL STATEMENT 2022-02-09
210423000382 2021-04-23 CERTIFICATE OF CHANGE 2021-04-23
200305060662 2020-03-05 BIENNIAL STATEMENT 2018-06-01
170509006345 2017-05-09 BIENNIAL STATEMENT 2016-06-01
120814002437 2012-08-14 BIENNIAL STATEMENT 2012-06-01
111031000765 2011-10-31 CERTIFICATE OF CHANGE 2011-10-31
080710000202 2008-07-10 CERTIFICATE OF AMENDMENT 2008-07-10
080613000357 2008-06-13 CERTIFICATE OF INCORPORATION 2008-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1325967700 2020-05-01 0202 PPP 390 5TH AVE RM 705, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83662
Loan Approval Amount (current) 83662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84274.64
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State