Search icon

LA BOTTEGA DELL'ALBERGO USA, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of LA BOTTEGA DELL'ALBERGO USA, INC., FLORIDA F16000001290 FLORIDA
Headquarter of LA BOTTEGA DELL'ALBERGO USA, INC., ILLINOIS CORP_71230295 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OWV41I3N389316 3826717 US-NY GENERAL ACTIVE 2009-06-24

Addresses

Legal 5 WEST 19TH STREET, New York, US-NY, US, 10011
Headquarters 264 West 40th Street, New York, US-NY, US, 10018

Registration details

Registration Date 2021-03-05
Last Update 2024-03-25
Status LAPSED
Next Renewal 2024-03-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3826717

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

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-06-14 2023-06-06 Address 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-06-02 2023-06-06 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-02 2019-06-14 Address 264 WEST 40TH STREET,, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-01-25 2017-06-02 Address 264 WEST 40TH ST, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2016-01-25 2017-06-02 Address 264 WEST 40TH ST, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-12-14 2016-01-25 Address 246 WEST 40TH STREET, SUITE 201, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-12-14 2017-06-02 Address 5 WEST 19TH STREET, 10TH FLOOR, YORK, NY, 10018, USA (Type of address: Service of Process)
2012-07-23 2015-12-14 Address 264 WEST 40TH STE 303, YORK, NY, 10018, USA (Type of address: Service of Process)
2011-07-07 2015-12-14 Address 601 W 26TH ST, STE 1733, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
160125002019 2016-01-25 AMENDMENT TO BIENNIAL STATEMENT 2015-06-01
160114000614 2016-01-14 CERTIFICATE OF MERGER 2016-01-14
151214006154 2015-12-14 BIENNIAL STATEMENT 2015-06-01
120723000383 2012-07-23 CERTIFICATE OF CHANGE 2012-07-23
110707002136 2011-07-07 BIENNIAL STATEMENT 2011-06-01
101102000236 2010-11-02 CERTIFICATE OF CHANGE 2010-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5273418505 2021-02-27 0202 PPS 264 W 40th St Rm 201, New York, NY, 10018-1965
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309637
Loan Approval Amount (current) 309637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10018-1965
Project Congressional District NY-12
Number of Employees 18
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269068.8
Forgiveness Paid Date 2022-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State