Name: | AQUAZZURA NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2015 (10 years ago) |
Entity Number: | 4781207 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 681 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
AQUAZZURA NORTH AMERICA INC. | DOS Process Agent | 681 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDGARDO OSORIO | Chief Executive Officer | 681 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-26 | 2019-02-20 | Address | C/O CAHILL PARTNERS LLP, 70 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200107060897 | 2020-01-07 | BIENNIAL STATEMENT | 2019-06-01 |
190220060285 | 2019-02-20 | BIENNIAL STATEMENT | 2017-06-01 |
150626010180 | 2015-06-26 | CERTIFICATE OF INCORPORATION | 2015-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5316168405 | 2021-02-08 | 0202 | PPS | 681 5th Ave, New York, NY, 10022-4209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4520847208 | 2020-04-27 | 0202 | PPP | 681 5TH AVE 16th floor, NEW YORK, NY, 10022-4209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805196 | Americans with Disabilities Act - Other | 2018-06-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | COTTO |
Role | Plaintiff |
Name | AQUAZZURA NORTH AMERICA INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State