Search icon

CERVOTESSILE USA, CORP.

Company Details

Name: CERVOTESSILE USA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2014 (11 years ago)
Entity Number: 4580657
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, United States, 10022

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
CERVOTESSILE USA CORP 2023 470979841 2024-05-30 CERVOTESSILE USA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 541990
Sponsor’s telephone number 2126346366
Plan sponsor’s address 444 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing MARIO RONZI
CERVOTESSILE USA CORP 2022 470979841 2023-12-05 CERVOTESSILE USA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 541990
Sponsor’s telephone number 2126346366
Plan sponsor’s address 444 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-12-05
Name of individual signing MARIO RONZI
CERVOTESSILE USA CORP 2021 470979841 2022-05-27 CERVOTESSILE USA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 541990
Sponsor’s telephone number 2126346366
Plan sponsor’s address 444 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing MARIO RONZI
CERVOTESSILE USA CORP 2020 470979841 2021-09-08 CERVOTESSILE USA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 541990
Sponsor’s telephone number 2126346366
Plan sponsor’s address 444 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing MARIO RONZI
CERVOTESSILE USA CORP 2019 470979841 2020-10-03 CERVOTESSILE USA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 541990
Sponsor’s telephone number 2126346366
Plan sponsor’s address 444 MADISON AVENUE SUITE 1206, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-03
Name of individual signing MARIO RONZI

Chief Executive Officer

Name Role Address
CESARE SIRONI Chief Executive Officer 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GC CONSULTANTS INC DOS Process Agent 444 MADISON AVENUE, SUITE 1206, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-05-21 2018-11-13 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117060118 2020-11-17 BIENNIAL STATEMENT 2020-05-01
181113006974 2018-11-13 BIENNIAL STATEMENT 2018-05-01
140521010094 2014-05-21 CERTIFICATE OF INCORPORATION 2014-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2822267403 2020-05-06 0202 PPP 641 Lexington Avenue, NEW YORK, NY, 10022
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32900
Loan Approval Amount (current) 32900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33117.51
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State