Search icon

LUBIAM U.S.A., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUBIAM U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1978 (47 years ago)
Entity Number: 515293
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 37 WEST 57TH ST, NEW YORK, NY, United States, 10019
Address: DAY PITNEY LLC, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRANK J. CERZA DOS Process Agent DAY PITNEY LLC, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
EDGARDO BIANCHI Chief Executive Officer VIALE FIUME, 55, MANTOVA, Italy

History

Start date End date Type Value
2005-06-09 2007-03-02 Address C/O FRANK J. CERZA, 100 PARK AVENUE, 35TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-09-01 2005-06-09 Address 909 THIRD AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-11-18 1997-11-24 Address 730 FIFTH AVENUE, SUITE 1402, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-11-18 2000-09-01 Address 950 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-10-22 1992-11-18 Address 950 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101018002819 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080930003382 2008-09-30 BIENNIAL STATEMENT 2008-10-01
070302000573 2007-03-02 CERTIFICATE OF CHANGE 2007-03-02
050609000873 2005-06-09 CERTIFICATE OF CHANGE 2005-06-09
041130002223 2004-11-30 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
61842.00
Total Face Value Of Loan:
61842.00
Date:
2020-05-02
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:
76310.00
Total Face Value Of Loan:
76310.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61842
Current Approval Amount:
61842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62463.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76310
Current Approval Amount:
76310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77205.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State