Search icon

4T USA INC.

Company claim

Is this your business?

Get access!

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
2025-05-21 2025-05-21 Address ONE EDGEWATER STREET, SUITE 101, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-21 Address 1140 BAY STREET SUITE 2C, 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)
2023-08-18 2025-05-21 Address ONE EDGEWATER STREET, SUITE 101, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-05-21 Address ONE EDGEWATER STREET SUITE 101, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521004038 2025-05-21 BIENNIAL STATEMENT 2025-05-21
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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
93838.00
Total Face Value Of Loan:
93838.00
Date:
2020-05-11
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:
67027.00
Total Face Value Of Loan:
67027.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67027
Current Approval Amount:
67027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67546.69
Date Approved:
2021-01-27
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
93838
Current Approval Amount:
93838
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77638.37

Court Cases

Court Case Summary

Filing Date:
2019-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State