Search icon

IBERO USA LLC

Company Details

Name: IBERO USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2018 (7 years ago)
Entity Number: 5416079
ZIP code: 14221
County: Albany
Place of Formation: Delaware
Address: 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATBO 401K PLAN 2020 371911987 2021-08-02 IBERO USA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 424300
Sponsor’s telephone number 4074894941
Plan sponsor’s address 65 GREENE ST, GROUND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing CARA CHEN
PATBO 401K PLAN 2019 371911987 2021-06-22 IBERO USA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 424300
Sponsor’s telephone number 4074894941
Plan sponsor’s address 525 SEVENTH AVE #1800, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing CARA CHEN

DOS Process Agent

Name Role Address
TELOS LEGAL CORP. DOS Process Agent 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
TELOS LEGAL CORP. Agent 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221

History

Start date End date Type Value
2024-06-05 2024-09-03 Address 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2024-06-05 2024-09-03 Address 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2021-12-10 2024-06-05 Address 65 greene street, ground floor, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-09-26 2021-12-10 Address 201 S. BISCAYNE BOULEVARD, SUITE 800, MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002114 2024-09-03 BIENNIAL STATEMENT 2024-09-03
240605004148 2024-06-04 CERTIFICATE OF CHANGE BY ENTITY 2024-06-04
220902002481 2022-09-02 BIENNIAL STATEMENT 2022-09-01
211210000161 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210219060036 2021-02-19 BIENNIAL STATEMENT 2020-09-01
181204000068 2018-12-04 CERTIFICATE OF PUBLICATION 2018-12-04
180926000326 2018-09-26 APPLICATION OF AUTHORITY 2018-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835947305 2020-04-30 0202 PPP 525 Seventh Avenue #1800, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73374
Loan Approval Amount (current) 73374
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74041.13
Forgiveness Paid Date 2021-04-01
3061988805 2021-04-14 0202 PPS 525 Fashion Ave Rm 1800, New York, NY, 10018-4918
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149762
Loan Approval Amount (current) 149762
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, 10018-4918
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150471.37
Forgiveness Paid Date 2021-10-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State