Search icon

4T USA INC.

Company Details

Name: 4T USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2013 (12 years ago)
Entity Number: 4407380
ZIP code: 10305
County: Richmond
Place of Formation: Delaware
Address: ONE EDGEWATER STREET SUITE 101, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
ANDREA TEMPESTINI Chief Executive Officer ONE EDGEWATER STREET, SUITE 101, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE EDGEWATER STREET SUITE 101, STATEN ISLAND, NY, United States, 10305

Licenses

Number Type Date Last renew date End date Address Description
0340-23-128334 Alcohol sale 2023-02-09 2023-02-09 2025-01-31 310 BLEECKER ST, NEW YORK, New York, 10014 Restaurant

History

Start date End date Type Value
2023-08-18 2023-08-18 Address ONE EDGEWATER STREET, SUITE 101, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 1140 BAY STREET SUITE 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2019-03-21 2023-08-18 Address 1140 BAY STREET SUITE 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2013-05-23 2023-08-18 Address 1140 BAY ST., STE. 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818001392 2023-08-18 BIENNIAL STATEMENT 2023-05-01
210504061566 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190508060277 2019-05-08 BIENNIAL STATEMENT 2019-05-01
190321060357 2019-03-21 BIENNIAL STATEMENT 2017-05-01
130523000023 2013-05-23 APPLICATION OF AUTHORITY 2013-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4949117400 2020-05-11 0202 PPP 1140 BAY ST STE 2C, STATEN ISLAND, NY, 10305-4937
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) 67027
Loan Approval Amount (current) 67027
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 Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-4937
Project Congressional District NY-11
Number of Employees 11
NAICS code 448190
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 67546.69
Forgiveness Paid Date 2021-02-19
6428408306 2021-01-27 0202 PPS 1140 Bay St Ste 2C, Staten Island, NY, 10305-4910
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93838
Loan Approval Amount (current) 93838
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 Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4910
Project Congressional District NY-11
Number of Employees 3
NAICS code 722513
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 77638.37
Forgiveness Paid Date 2021-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904433 Americans with Disabilities Act - Other 2019-08-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-01
Termination Date 2019-10-02
Section 1331
Sub Section CV
Status Terminated

Parties

Name CONNOR
Role Plaintiff
Name 4T USA INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State