Search icon

AQUAZZURA NORTH AMERICA INC.

Company Details

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

DOS Process Agent

Name Role Address
AQUAZZURA NORTH AMERICA INC. DOS Process Agent 681 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDGARDO OSORIO Chief Executive Officer 681 FIFTH AVE, 16TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156637
Loan Approval Amount (current) 156637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10022-4209
Project Congressional District NY-12
Number of Employees 10
NAICS code 316210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157907.5
Forgiveness Paid Date 2021-12-07
4520847208 2020-04-27 0202 PPP 681 5TH AVE 16th floor, NEW YORK, NY, 10022-4209
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179680
Loan Approval Amount (current) 214377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10022-4209
Project Congressional District NY-12
Number of Employees 15
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216735.15
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805196 Americans with Disabilities Act - Other 2018-06-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-09
Termination Date 2018-07-27
Section 1218
Sub Section 8
Status Terminated

Parties

Name COTTO
Role Plaintiff
Name AQUAZZURA NORTH AMERICA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State