Search icon

ALBINI USA CORPORATION

Company Details

Name: ALBINI USA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2014 (11 years ago)
Entity Number: 4595516
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 241 W 37th Street, SUITE 920, NEW YORK, NY, United States, 10018
Principal Address: 241 W 37th Street, Suite 920, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALBERTO PALLANTE 401(K) PLAN 2023 471186466 2024-10-15 ALBINI USA CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 314000
Sponsor’s telephone number 9179293915
Plan sponsor’s address 260 W 39TH STREET, STE 1801, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ALBERTO PALLANTE
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ALBINI USA CORPORATION DOS Process Agent 241 W 37th Street, SUITE 920, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALBERTO PALLANTE Chief Executive Officer 241 W 37TH STREET, SUITE 920, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 241 W 37TH STREET, SUITE 920, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 1001 AVENUE OF THE AMERICAS, SUITE 1700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-07 2024-06-04 Address 1001 AVENUE OF THE AMERICAS, SUITE 1700, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-11-07 2024-06-04 Address 1001 AVENUE OF THE AMERICAS, SUITE 1700, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-06-20 2017-11-20 Address 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-06-20 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2014-06-20 2017-11-07 Address 48 WALL STREET SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005314 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221005000235 2022-10-05 BIENNIAL STATEMENT 2022-06-01
200611060239 2020-06-11 BIENNIAL STATEMENT 2020-06-01
180614006246 2018-06-14 BIENNIAL STATEMENT 2018-06-01
171120000527 2017-11-20 CERTIFICATE OF CHANGE 2017-11-20
171107006063 2017-11-07 BIENNIAL STATEMENT 2016-06-01
140620010021 2014-06-20 CERTIFICATE OF INCORPORATION 2014-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1268048705 2021-03-27 0202 PPS 241 W 37th St Rm 920, New York, NY, 10018-6962
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
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, 10018-6962
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race Asian
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 42014.81
Forgiveness Paid Date 2021-10-06
6899717904 2020-06-16 0202 PPP 1001 6th Avenue Suite 1700, New York, NY, 10018
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57260
Loan Approval Amount (current) 57260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57685.14
Forgiveness Paid Date 2021-03-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State