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

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

Links between entities

Type:
Headquarter of
Company Number:
F20000001266
State:
FLORIDA

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 390 5TH AVENUE, #411, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-11 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)
2024-07-09 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)

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

USAspending Awards / Financial Assistance

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:
83662.00
Total Face Value Of Loan:
83662.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83662
Current Approval Amount:
83662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84274.64

Date of last update: 28 Mar 2025

Sources: New York Secretary of State