Search icon

FACET BARCELONA USA, INC.

Company Details

Name: FACET BARCELONA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4199036
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 110 EAST 59TH ST, 22ND FL, NEW YORK, NY, United States, 10022
Principal Address: 580 Fifth Avenue, Suite 3102, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FACET BARCELONA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 371668374 2021-04-28 FACET BARCELONA USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2123022800
Plan sponsor’s address 580 5TH AVE STE 3102, NEW YORK, NY, 100364701

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing STACIE ORLOFF
FACET BARCELONA USA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 371668374 2020-07-22 FACET BARCELONA USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9172163692
Plan sponsor’s address 580 5TH AVE. STE 3102, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing ALEX TORT
FACET BARCELONA USA, INC. 401 K PROFIT SHARING PLAN TRUST 2018 371668374 2019-06-18 FACET BARCELONA USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9172163692
Plan sponsor’s address 3 BARKER AVE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing ENRIQUE VERDEGUER
FACET BARCELONA USA, INC. 401 K PROFIT SHARING PLAN TRUST 2017 371668374 2018-04-06 FACET BARCELONA USA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 9172884100
Plan sponsor’s address 3 BARKER AVE, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing JOSEP SANCHEZ

DOS Process Agent

Name Role Address
C/O GREENBERG FREEMAN LLP DOS Process Agent 110 EAST 59TH ST, 22ND FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSE MIGUEL SERRET ANTOLIN Chief Executive Officer PARQUE JOYERO DE CORDOBA, CORDOBA, Spain, 14005

History

Start date End date Type Value
2024-07-25 2024-07-25 Address AVDA DIAGONAL 463 BIS, 4, BARCELONA, 08036, ESP (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address PARQUE JOYERO DE CORDOBA, CORDOBA, ESP (Type of address: Chief Executive Officer)
2024-07-16 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-03 2017-02-07 Address 55 WEST 47TH ST, STE 670, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-04-14 2014-10-03 Address 71 WEST 47TH ST, #203, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2014-04-14 2024-07-25 Address 110 EAST 59TH ST, 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-04-14 2024-07-25 Address AVDA DIAGONAL 463 BIS, 4, BARCELONA, 08036, ESP (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725001254 2024-07-25 BIENNIAL STATEMENT 2024-07-25
180201006944 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170207006177 2017-02-07 BIENNIAL STATEMENT 2016-02-01
141003002011 2014-10-03 AMENDMENT TO BIENNIAL STATEMENT 2014-02-01
140414002129 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120207000289 2012-02-07 CERTIFICATE OF INCORPORATION 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6207037705 2020-05-01 0202 PPP 580 5TH AVE STE 3102, NEW YORK, NY, 10036-4701
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145186
Loan Approval Amount (current) 145186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-4701
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146538.42
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State