Search icon

SORGENTE GROUP OF AMERICA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SORGENTE GROUP OF AMERICA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2010 (15 years ago)
Entity Number: 3937357
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE STREET, UNIT 501, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WALTER MAINETTI Chief Executive Officer SORGENTE GROUP OF AMERICA CORP, 66 WHITE STREET, UNIT 501, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SORGENTE GROUP OF AMERICA CORPORATION DOS Process Agent 66 WHITE STREET, UNIT 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-04-01 2024-04-01 Address SORGENTE GROUP OF AMERICA CORP, 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-06 2024-04-01 Address 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-04-06 2024-04-01 Address SORGENTE GROUP OF AMERICA CORP, 66 WHITE STREET, UNIT 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-04-07 2018-04-06 Address 594 BROADWAY, SUITE 205, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401039215 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220816001802 2022-08-16 BIENNIAL STATEMENT 2022-04-01
200916000349 2020-09-16 CERTIFICATE OF CHANGE 2020-09-16
200618060369 2020-06-18 BIENNIAL STATEMENT 2020-04-01
SR-54412 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

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:
89200.00
Total Face Value Of Loan:
89200.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89200
Current Approval Amount:
89200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90337.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State