Search icon

LUBIAM U.S.A., INC.

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)
1983-07-28 1992-10-22 Address GOLDSMITH & GREENWALD, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1981-05-07 1983-07-28 Address 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1978-10-11 1981-05-07 Address 63 WALL ST, NEW YORK, NY, 10005, 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
000901002668 2000-09-01 BIENNIAL STATEMENT 1998-10-01
971124002316 1997-11-24 BIENNIAL STATEMENT 1996-10-01
931101003354 1993-11-01 BIENNIAL STATEMENT 1993-10-01
921118002159 1992-11-18 BIENNIAL STATEMENT 1992-10-01
921022000093 1992-10-22 CERTIFICATE OF CHANGE 1992-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1743907707 2020-05-01 0202 PPP 12 E 52ND ST, NEW YORK, NY, 10022
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76310
Loan Approval Amount (current) 76310
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424320
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 77205.33
Forgiveness Paid Date 2021-07-07
1694868402 2021-02-02 0202 PPS 14 E 60th St, New York, NY, 10022-1006
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61842
Loan Approval Amount (current) 61842
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, 10022-1006
Project Congressional District NY-12
Number of Employees 4
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62463.2
Forgiveness Paid Date 2022-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State