Search icon

MA.SA. USA INC.

Company Details

Name: MA.SA. USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2016 (8 years ago)
Entity Number: 5037632
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 6 EAST 45TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 237 E 60TH ST FL1, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MASSIMILIANO GIROMBELLI Chief Executive Officer 237 E 60TH ST FL 1, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MA.SA. USA INC DOS Process Agent 6 EAST 45TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 6 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 237 E 60TH ST FL 1, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-11-01 Address 6 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-11-05 2020-11-12 Address 6 EAST 45TH STREET, STE 1502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-11-05 2024-11-01 Address 6 EAST 45TH STREET, STE 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-04-25 2018-11-05 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2016-11-14 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-14 2018-04-25 Address C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101040080 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221111001434 2022-11-11 BIENNIAL STATEMENT 2022-11-01
201112060836 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181105006318 2018-11-05 BIENNIAL STATEMENT 2018-11-01
180425000065 2018-04-25 CERTIFICATE OF CHANGE 2018-04-25
161114000274 2016-11-14 CERTIFICATE OF INCORPORATION 2016-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1159047710 2020-05-01 0202 PPP 6 E 45TH ST RM 1502, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13520
Loan Approval Amount (current) 13520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13645.14
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State