Search icon

FERMIN USA, INC.

Headquarter

Company Details

Name: FERMIN USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2012 (13 years ago)
Entity Number: 4328132
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 75 WEST END AVE, STE 803, NEW YORK, NY, United States, 10023
Principal Address: 1133 BROADWAY AVENUE, SUITE 803, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERMIN USA, INC. DOS Process Agent 75 WEST END AVE, STE 803, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SANTIAGO MARTIN GOMEZ Chief Executive Officer CTRA, SALAMANCA KM 77,3, LA ALBERCA SALAMANCA, Spain

Links between entities

Type:
Headquarter of
Company Number:
F15000004761
State:
FLORIDA

History

Start date End date Type Value
2025-02-28 2025-02-28 Address CTRA, SALAMANCA KM 77,3, LA ALBERCA SALAMANCA, ESP (Type of address: Chief Executive Officer)
2025-02-28 2025-02-28 Address CTRA, SALAMANCA KM 77,3, LA ALBERCA SALAMANCA, 37624, ESP (Type of address: Chief Executive Officer)
2024-11-20 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2024-11-20 Address CTRA, SALAMANCA KM 77,3, LA ALBERCA SALAMANCA, 37624, ESP (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address CTRA, SALAMANCA KM 77,3, LA ALBERCA SALAMANCA, ESP (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228003877 2025-02-28 BIENNIAL STATEMENT 2025-02-28
241120004369 2024-11-20 BIENNIAL STATEMENT 2024-11-20
201210060655 2020-12-10 BIENNIAL STATEMENT 2020-12-01
190219060528 2019-02-19 BIENNIAL STATEMENT 2018-12-01
180823002019 2018-08-23 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
55427.00
Total Face Value Of Loan:
55427.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55427
Current Approval Amount:
55427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55921.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State