Search icon

DORSAVI USA, INC.

Company Details

Name: DORSAVI USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2014 (11 years ago)
Entity Number: 4626039
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 300 Main Street, Suite 21, Madison, NJ, United States, 07940

Chief Executive Officer

Name Role Address
ANDREW RONCHI Chief Executive Officer 300 MAIN STREET, SUITE 21, MADISON, NJ, United States, 07940

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-06 2024-08-06 Address LEVEL ONE, 86 DENMARK ST, KEW VICTORIA, 3101, AUS (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 300 MAIN STREET, SUITE 21, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 195 MAPLEWOOD AVE, SUITE 440, MAPLEWOOD, NJ, 07040, USA (Type of address: Chief Executive Officer)
2021-04-28 2024-08-06 Address LEVEL ONE, 86 DENMARK ST, KEW VICTORIA, 3101, AUS (Type of address: Chief Executive Officer)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-09-14 2021-04-28 Address 2501 WAYZATA BLVD, MINNEAPOLIS, MN, 55405, USA (Type of address: Chief Executive Officer)
2014-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806002384 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220801002174 2022-08-01 BIENNIAL STATEMENT 2022-08-01
210428060004 2021-04-28 BIENNIAL STATEMENT 2020-08-01
SR-68536 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68535 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160914006211 2016-09-14 BIENNIAL STATEMENT 2016-08-01
140822000530 2014-08-22 APPLICATION OF AUTHORITY 2014-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6620278609 2021-03-23 0202 PPS 315 W 36th St, New York, NY, 10018-6404
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110670
Loan Approval Amount (current) 110670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10018-6404
Project Congressional District NY-12
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 111229.5
Forgiveness Paid Date 2021-09-24
7831887907 2020-06-17 0202 PPP 315 West 36th Street, New York, NY, 10018-6401
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104930
Loan Approval Amount (current) 104930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10018-6401
Project Congressional District NY-12
Number of Employees 7
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106235.8
Forgiveness Paid Date 2021-09-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State