Search icon

PESERICO USA, INC.

Headquarter

Company Details

Name: PESERICO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2013 (12 years ago)
Entity Number: 4428173
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 7 Sutton Place, Brewster, NY, United States, 10509
Principal Address: 7 SUTTON PLACE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PALMA SETTIMI INC. DOS Process Agent 7 Sutton Place, Brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
RICCARDO PERUFFO , C.O PALMA SETTIMI INC Chief Executive Officer 7 SUTTON PLACE, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
F18000004267
State:
FLORIDA
Type:
Headquarter of
Company Number:
1272751
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_72542169
State:
ILLINOIS

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 7 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2018-04-23 2024-04-29 Address 7 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2018-04-23 2024-04-29 Address 7 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2013-07-09 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2013-07-09 2018-04-23 Address 7 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429003259 2024-04-29 BIENNIAL STATEMENT 2024-04-29
190702060337 2019-07-02 BIENNIAL STATEMENT 2019-07-01
180423006183 2018-04-23 BIENNIAL STATEMENT 2017-07-01
130709000418 2013-07-09 CERTIFICATE OF INCORPORATION 2013-07-09

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:
367754.00
Total Face Value Of Loan:
367754.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367754
Current Approval Amount:
367754
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
370847.16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State