Search icon

LA BOTTEGA DELL'ALBERGO USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LA BOTTEGA DELL'ALBERGO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2009 (16 years ago)
Entity Number: 3826717
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011
Principal Address: 264 WEST 40TH STREET,, SUITE 201, 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
C/O FERRANTE, PLLC DOS Process Agent 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TOMMASO PACINI Chief Executive Officer 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F16000001290
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71230295
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300OWV41I3N389316

Registration Details:

Initial Registration Date:
2021-03-05
Next Renewal Date:
2024-03-24
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-02 Address 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2025-06-02 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602004781 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230606004181 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210623001070 2021-06-23 BIENNIAL STATEMENT 2021-06-23
190614060216 2019-06-14 BIENNIAL STATEMENT 2019-06-01
170602007302 2017-06-02 BIENNIAL STATEMENT 2017-06-01

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
309637
Current Approval Amount:
309637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
269068.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State