Search icon

URBANI TRUFFLES USA CORPORATION

Branch

Company Details

Name: URBANI TRUFFLES USA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2009 (16 years ago)
Branch of: URBANI TRUFFLES USA CORPORATION, Connecticut (Company Number 0826431)
Entity Number: 3832284
ZIP code: 10023
County: New York
Place of Formation: Connecticut
Address: 10 West End Ave, New York City, NY, United States, 10023
Principal Address: 10 WEST END AVE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
GIANMARCO URBANI Chief Executive Officer 10 WEST END AVE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 West End Ave, New York City, NY, United States, 10023

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 10 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2015-08-03 2023-07-05 Address 10 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-10-09 2015-08-03 Address 10 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-10-09 2023-07-05 Address 10 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2013-08-20 2014-10-09 Address 1 SELLECK ST, NORWALK, CT, 06855, USA (Type of address: Chief Executive Officer)
2013-08-20 2014-10-09 Address 1 SELLECK ST, NORWALK, CT, 06855, USA (Type of address: Principal Executive Office)
2009-07-10 2014-10-09 Address 1 SELLECK STREET, NORWALK, CT, 06855, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705000712 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211021001833 2021-10-21 BIENNIAL STATEMENT 2021-10-21
190718060261 2019-07-18 BIENNIAL STATEMENT 2019-07-01
171116000391 2017-11-16 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-11-16
DP-2179412 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
150803008389 2015-08-03 BIENNIAL STATEMENT 2015-07-01
141009002048 2014-10-09 AMENDMENT TO BIENNIAL STATEMENT 2013-07-01
141009000740 2014-10-09 CERTIFICATE OF CHANGE 2014-10-09
130820002501 2013-08-20 BIENNIAL STATEMENT 2013-07-01
090710000464 2009-07-10 APPLICATION OF AUTHORITY 2009-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5825917309 2020-04-30 0202 PPP 10 W END AVE, NEW YORK, NY, 10023-0043
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320457
Loan Approval Amount (current) 320457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10023-0043
Project Congressional District NY-12
Number of Employees 28
NAICS code 311351
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323020.66
Forgiveness Paid Date 2021-02-25
6432458607 2021-03-23 0202 PPS 10 W End Ave, New York, NY, 10023-7826
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320457
Loan Approval Amount (current) 320457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10023-7826
Project Congressional District NY-12
Number of Employees 22
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322608.01
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State