Search icon

CASAROVEA USA INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
20221389012
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
CORP_72040414
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
815056570
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
45402.00
Total Face Value Of Loan:
45402.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45402
Current Approval Amount:
45402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45777.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State