Search icon

FILICORI ZECCHINI USA CORP.

Headquarter

Company Details

Name: FILICORI ZECCHINI USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2010 (15 years ago)
Entity Number: 3970143
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 401 Park Ave S 10th Floor, New York, NY, United States, 10016
Address: 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O OFFIT KURMAN, P.A. DOS Process Agent 590 MADISON AVE, 6TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LUCA FILICORI Chief Executive Officer 399 MAIN STREET, LODI, NJ, United States, 07644

Links between entities

Type:
Headquarter of
Company Number:
1205492
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69439934
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
254900Q3HKF1JXF06994

Registration Details:

Initial Registration Date:
2019-03-27
Next Renewal Date:
2020-03-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 55 WASHINGTON STREET, SUITE 253 A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-08-26 2025-03-19 Address 399 MAIN STREET, LODI, NJ, 07644, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 55 WASHINGTON STREET, SUITE 253 A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250319000154 2025-03-18 CERTIFICATE OF CHANGE BY ENTITY 2025-03-18
240826000744 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220727002908 2022-07-27 BIENNIAL STATEMENT 2022-07-01
210528060289 2021-05-28 BIENNIAL STATEMENT 2020-07-01
190709000705 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
32630.00
Total Face Value Of Loan:
32630.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32630
Current Approval Amount:
32630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32997.74

Date of last update: 27 Mar 2025

Sources: New York Secretary of State