Search icon

CASAROVEA USA INC.

Headquarter

Company Details

Name: CASAROVEA USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2017 (8 years ago)
Entity Number: 5067016
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1410 BROADWAY FL 3103, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CASAROVEA USA INC., COLORADO 20221389012 COLORADO
Headquarter of CASAROVEA USA INC., ILLINOIS CORP_72040414 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASAROVEA USA INC - 401K 2023 815056570 2024-05-23 CASAROVEA USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 442299
Sponsor’s telephone number 9144709721
Plan sponsor’s address 1040 BROADWAY, SUITE 2104, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing ROSARIO GAMBINO
CASAROVEA USA INC - 401K 2022 815056570 2023-06-19 CASAROVEA USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 442299
Sponsor’s telephone number 9144709721
Plan sponsor’s address 1040 BROADWAY, SUITE 2104, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing ROSARIO GAMBINO
CASAROVEA USA INC - 401K 2021 815056570 2022-05-26 CASAROVEA USA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 442299
Sponsor’s telephone number 9144709721
Plan sponsor’s address 1040 BROADWAY, SUITE 2104, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing ROSARIO GAMBINO
CASAROVEA USA INC - 401K 2020 815056570 2021-07-09 CASAROVEA USA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 442299
Sponsor’s telephone number 9144709721
Plan sponsor’s address 1410BROADWAY, STE2104, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing ROSARIO GAMBINO
CASAROVEA USA INC - 401K 2019 815056570 2020-07-25 CASAROVEA USA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-01
Business code 442299
Sponsor’s telephone number 9144709721
Plan sponsor’s address 234 WEST 39TH STREET, FLOOR 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-25
Name of individual signing IVAN GITTARDI

Chief Executive Officer

Name Role Address
ANDREA ROVEA Chief Executive Officer VIA MASSARI MARZOLI, 17, BUSTO ARSIZIO, Italy

DOS Process Agent

Name Role Address
CASAROVEA USA INC. DOS Process Agent 1410 BROADWAY FL 3103, NEW YORK, NY, United States, 10018

Agent

Name Role Address
IVAN GITTARDI Agent 234 WEST 39TH STREET 2FLOOR, NEW YORK, NY, 10018

History

Start date End date Type Value
2025-01-06 2025-01-06 Address VIA MASSARI MARZOLI, 17, BUSTO ARSIZIO, 21052, ITA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address VIA MASSARI MARZOLI, 17, BUSTO ARSIZIO, ITA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-06 Address 1410 BROADWAY FL 2104, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-01-25 2025-01-06 Address VIA MASSARI MARZOLI, 17, BUSTO ARSIZIO, 21052, ITA (Type of address: Chief Executive Officer)
2017-01-12 2021-01-04 Address 234 WEST 39TH STREET 2FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-01-12 2025-01-06 Address 234 WEST 39TH STREET 2FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2017-01-12 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
250106001920 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230105000538 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210104061091 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190125060308 2019-01-25 BIENNIAL STATEMENT 2019-01-01
170112000449 2017-01-12 CERTIFICATE OF INCORPORATION 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1562037304 2020-04-28 0202 PPP 234 W 39TH ST FL 2, NEW YORK, NY, 10018-4441
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45402
Loan Approval Amount (current) 45402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-4441
Project Congressional District NY-12
Number of Employees 4
NAICS code 313210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45777.65
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State