Search icon

VENCHI US INC.

Company Details

Name: VENCHI US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2016 (9 years ago)
Entity Number: 4978307
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 16 West 36th Street, 3rd Floor, NEW YORK, NY, United States, 10018
Principal Address: 16 West 36th Street, 3rd Floor, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
VENCHI US INC. DOS Process Agent 16 West 36th Street, 3rd Floor, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
NICCOLO DONI Chief Executive Officer 16 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-07-02 2024-07-02 Address C/O FUNARO & CO., P.C., 1221 BRICKELL AVE., SUITE 1160, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 16 WEST 36TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address C/O FUNARO & CO., P.C., 1221 BRICKELL AVENUE, SUITE 1160, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-02 Address C/O FUNARO & CO., P.C., 1221 BRICKELL AVE., SUITE 1160, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-02 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, 4100, USA (Type of address: Service of Process)
2018-07-03 2020-07-01 Address C/O FUNARO & CO., P.C., 1221 BRICKELL AVE., SUITE 1160, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2016-07-15 2020-07-01 Address 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118, 4100, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002287 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220706000834 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200701060428 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180703006811 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160715000637 2016-07-15 APPLICATION OF AUTHORITY 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4140007800 2020-05-27 0202 PPP 1115 Broadway 11th Floor, NEW YORK, NY, 10010-2804
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88100
Loan Approval Amount (current) 88100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-2804
Project Congressional District NY-12
Number of Employees 14
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88662.86
Forgiveness Paid Date 2021-01-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State