Search icon

URBANI TRUFFLES USA CORPORATION

Branch
Company claim

Is this your business?

Get access!

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

Contact Details

Email vittorio@urbani.com

Phone +1 212-247-8800

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
2025-07-07 2025-07-07 Address 10 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 10 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-07 Address 10 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-07-07 Address 10 West End Ave, New York City, NY, 10023, USA (Type of address: Service of Process)
2015-08-03 2023-07-05 Address 10 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250707002833 2025-07-07 BIENNIAL STATEMENT 2025-07-07
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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
320457.00
Total Face Value Of Loan:
320457.00
Date:
2020-04-30
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:
320457.00
Total Face Value Of Loan:
320457.00

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
Certifier:
Organic Certifiers, Inc.
Operation Status:
Certified
Status Effective Date:
2025-03-05

Product Details

Scope:
HANDLING
Product (Item) Information:
Black Truffle Honey, Black Truffle Extra Virgin Olive Oil, Black Truffle Flavored Oil, White Truffle Extra Virgin Olive Oil, White Truffle Flavored Oil, White Truffle Oil, White Truffle Salt, Black Truffles and Mushroom Sauce, Black Truffle Sauce, Porcini Mushroom Sauce, Truffle Base, Truffle Powder with Aroma, Truffles and Mushrooms Sauce, White Truffle Sauce, Summer Truffle Carpaccio
Status:
Certified
Effective Date:
2025-03-05

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$320,457
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$320,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$323,020.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $320,457
Jobs Reported:
22
Initial Approval Amount:
$320,457
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$320,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$322,608.01
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $320,455
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State