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

Links between entities

Type Company Name Company Number State
Headquarter of FILICORI ZECCHINI USA CORP., CONNECTICUT 1205492 CONNECTICUT
Headquarter of FILICORI ZECCHINI USA CORP., ILLINOIS CORP_69439934 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900Q3HKF1JXF06994 3970143 US-NY GENERAL ACTIVE No data

Addresses

Legal 80 State Street, Albany, US-NY, US, 12207
Headquarters 401 Park Ave S, Floor 10, New York, US-NY, US, 10016

Registration details

Registration Date 2019-03-27
Last Update 2022-03-15
Status LAPSED
Next Renewal 2020-03-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3970143

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

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 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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 2025-03-19 Address 399 MAIN STREET, LODI, NJ, 07644, 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
2024-08-26 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-05-03 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-05-28 2024-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-09 2024-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

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
160729006147 2016-07-29 BIENNIAL STATEMENT 2016-07-01
140801007127 2014-08-01 BIENNIAL STATEMENT 2014-07-01
120717006118 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100707000350 2010-07-07 CERTIFICATE OF INCORPORATION 2010-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7993707902 2020-06-17 0202 PPP 401 PARK AVE S FL 10, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32630
Loan Approval Amount (current) 32630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32997.74
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State