Search icon

GARCIA DE LA CRUZ USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GARCIA DE LA CRUZ USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2016 (9 years ago)
Entity Number: 4903595
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6417 Stargaze Lane, Charlotte, NC, United States, 28269

Chief Executive Officer

Name Role Address
EUSEBIO GARCIA DE LA CRUZ Chief Executive Officer 6417 STARGAZE LANE, CHARLOTTE, NC, United States, 28269

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
2025-04-21 2025-04-21 Address 80 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-04-21 2025-04-21 Address 6417 STARGAZE LANE, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer)
2019-02-21 2025-04-21 Address 80 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250421003357 2025-04-21 BIENNIAL STATEMENT 2025-04-21
220301003614 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200204060874 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190221060387 2019-02-21 BIENNIAL STATEMENT 2018-02-01
SR-74593 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
56955.00
Total Face Value Of Loan:
56955.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56955
Current Approval Amount:
56955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57413.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State