Search icon

BVM USA MODA, INC.

Headquarter

Company Details

Name: BVM USA MODA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2016 (9 years ago)
Date of dissolution: 28 Oct 2024
Entity Number: 4928979
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE 24TH FLOOR, NEW YORK, NY, United States, 10169
Principal Address: 46 W55 ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIRSTEN PETERS Chief Executive Officer 46 W55 ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 230 PARK AVENUE 24TH FLOOR, NEW YORK, NY, United States, 10169

Links between entities

Type:
Headquarter of
Company Number:
000-361-947
State:
Alabama
Type:
Headquarter of
Company Number:
F16000002117
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70653745
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
812245942
Plan Year:
2016
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-28 2024-11-13 Address 46 W55 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-04-12 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-12 2024-11-13 Address 230 PARK AVENUE 24TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113000868 2024-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-28
200228060279 2020-02-28 BIENNIAL STATEMENT 2018-04-01
160412000610 2016-04-12 CERTIFICATE OF INCORPORATION 2016-04-12

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
162500.00
Total Face Value Of Loan:
162500.00
Date:
2020-04-15
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:
149115.00
Total Face Value Of Loan:
149115.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162500
Current Approval Amount:
162500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163307.99
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149115
Current Approval Amount:
149115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150103.94

Court Cases

Court Case Summary

Filing Date:
2020-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BVM S.P.A IN LIQUIDAZIONE
Party Role:
Plaintiff
Party Name:
BVM USA MODA, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State