Search icon

RW USA CORP.

Company Details

Name: RW USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2009 (16 years ago)
Entity Number: 3856711
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10022
Principal Address: 485 MADISON AVENUE, SUITE 400, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O DEBORAH A. NILSON & ASSOCIATES, PLLC DOS Process Agent 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
OLIVIER BERNHEIM Chief Executive Officer 485 MADISON AVENUE, SUITE 400, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
421768963
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 485 MADISON AVENUE, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-03-27 2023-09-01 Address 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-03-15 2019-03-27 Address C/O DEBORAH NILSON PLLC 10 E 4, 10 EAST 40TH STREET, STE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-03-15 2023-09-01 Address 485 MADISON AVENUE, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-09-09 2019-03-15 Address 635 MADISON AVENUE 6TH FLOOR, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001052 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901001936 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190917060167 2019-09-17 BIENNIAL STATEMENT 2019-09-01
190327000189 2019-03-27 CERTIFICATE OF CHANGE 2019-03-27
190315060519 2019-03-15 BIENNIAL STATEMENT 2017-09-01

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:
365965.00
Total Face Value Of Loan:
365965.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365965
Current Approval Amount:
365965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
369690.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State