Search icon

MANFREDI BARBERA USA, CORP.

Company Details

Name: MANFREDI BARBERA USA, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2018 (7 years ago)
Entity Number: 5409227
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 5 West 19th Street, 10th Floor, New York, NY, United States, 10011
Principal Address: 135 Union Avenue, Rutherford, NJ, United States, 07070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 West 19th Street, 10th Floor, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
DOMENICO PANE Chief Executive Officer 135 UNION AVENUE, RUTHERFORD, NJ, United States, 07070

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 135 UNION AVENUE, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-03 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-03 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-13 2020-09-02 Address 5 WEST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-13 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903002643 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220912000956 2022-09-12 BIENNIAL STATEMENT 2022-09-01
200902061484 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180928000459 2018-09-28 CERTIFICATE OF AMENDMENT 2018-09-28
180913010170 2018-09-13 CERTIFICATE OF INCORPORATION 2018-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8722288405 2021-02-13 0202 PPS 5 W 19th St Fl 10, New York, NY, 10011-4281
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21720.15
Loan Approval Amount (current) 21720.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10011-4281
Project Congressional District NY-12
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21927.24
Forgiveness Paid Date 2022-02-01
7963287209 2020-04-28 0202 PPP 5 W 19TH ST FL 10, NEW YORK, NY, 10011
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21720.15
Loan Approval Amount (current) 21720.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21924.26
Forgiveness Paid Date 2021-04-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State