Search icon

ALBINI USA CORPORATION

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
471186466
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
41800.00
Total Face Value Of Loan:
41800.00
Date:
2020-06-17
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:
57260.00
Total Face Value Of Loan:
57260.00
Date:
2020-06-05
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:
-60889.38
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41800
Current Approval Amount:
41800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42014.81
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57260
Current Approval Amount:
57260
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57685.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State