Search icon

TEXTISS USA, INC.

Company Details

Name: TEXTISS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2014 (10 years ago)
Entity Number: 4685048
ZIP code: 10016
County: New York
Place of Formation: California
Address: 10 E. 40th Street, Suite 3310, New York, NY, United States, 10016
Principal Address: 10 East 40th St, Suite 3310, Suite 3310, New York, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEXTISS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 274828759 2024-06-03 TEXTISS USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 3477054130
Plan sponsor’s address 1239 BROADWAY STE 1600, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing EDWARD ROJAS
TEXTISS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 274828759 2023-07-03 TEXTISS USA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 3477054130
Plan sponsor’s address 1239 BROADWAY STE 1600, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing EDWARD ROJAS
TEXTISS USA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 274828759 2022-05-17 TEXTISS USA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 453990
Sponsor’s telephone number 3477054130
Plan sponsor’s address 1239 BROADWAY STE 1600, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing MARINE DOREE

Chief Executive Officer

Name Role Address
SYLVAIN CAIRE Chief Executive Officer 1239 BROADWAY, SUITE 1600, SUITE 3310, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 E. 40th Street, Suite 3310, New York, NY, United States, 10016

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 1608 PACIFIC AVE, SUITE 203, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 1239 BROADWAY, SUITE 1600, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 1239 BROADWAY, SUITE 1600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-05-15 2024-12-26 Address 1608 PACIFIC AVE, SUITE 203, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
2022-05-15 2024-12-26 Address 10 EAST 40TH ST., suite 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-12-09 2022-05-15 Address 1608 PACIFIC AVE, SUITE 203, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
2020-12-09 2022-05-15 Address 10 EAST 40TH STREET,, SUITE 3310, VENICE, CA, 90291, USA (Type of address: Service of Process)
2019-01-08 2020-12-09 Address 10 EAST 40TH STREET, SUITE 331, NEW YORK, NY, 11232, USA (Type of address: Service of Process)
2016-12-12 2020-12-09 Address ZA DE L'ETANG, CHATEAUNEUF DU RHONE, 26780, FRA (Type of address: Chief Executive Officer)
2014-12-26 2019-01-08 Address 10 EAST 40TH ST, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226002828 2024-12-26 BIENNIAL STATEMENT 2024-12-26
230125002104 2023-01-25 BIENNIAL STATEMENT 2022-12-01
220515000216 2021-08-24 CERTIFICATE OF CHANGE BY ENTITY 2021-08-24
201209060759 2020-12-09 BIENNIAL STATEMENT 2020-12-01
190108060584 2019-01-08 BIENNIAL STATEMENT 2018-12-01
161212006269 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141226000067 2014-12-26 APPLICATION OF AUTHORITY 2014-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7386867303 2020-04-30 0202 PPP 315 5TH AVE STE 400, NEW YORK, NY, 10016-6593
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10016-6593
Project Congressional District NY-12
Number of Employees 3
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34219.84
Forgiveness Paid Date 2020-12-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State