Search icon

FANTINI USA, INC.

Company Details

Name: FANTINI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942489
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVE, 41ST FLOOR, New York, NY, United States, 10118
Principal Address: 150 EAST 58TH ST, 8TH FL, NEW YORK, NY, United States, 10115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARI K SAMAROO PC ATTORNEY AT LAW DOS Process Agent 350 FIFTH AVE, 41ST FLOOR, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
DANIELA FANTINI Chief Executive Officer 150 EAST 58TH ST, 8TH FL, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 150 EAST 58TH ST, 8TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2022-06-10 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-03 2024-04-01 Address C/O HARI K. SAMAROO PC, 350 FIFTH AVE, 41ST FL, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2016-11-01 2024-04-01 Address 150 EAST 58TH ST, 8TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2012-05-29 2016-11-01 Address 150 EAST 58TH ST, 8TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401039222 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220418002537 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200406061583 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180403006522 2018-04-03 BIENNIAL STATEMENT 2018-04-01
161101006933 2016-11-01 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
91000.00
Total Face Value Of Loan:
91000.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91000
Current Approval Amount:
91000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91955.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State