Search icon

GENTILI MOSCONI NEW YORK INC.

Company Details

Name: GENTILI MOSCONI NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2019 (6 years ago)
Entity Number: 5566845
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022
Principal Address: C/O 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANCESCO GENTILI Chief Executive Officer C/O PAVIA & HARCOURT LLP, 555 MADISON AVE 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-06-30 2023-06-30 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address C/O PAVIA & HARCOURT LLP, 555 MADISON AVE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-06-30 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-06-30 Address 555 madison avenue, 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-06-07 2023-05-09 Address 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630002919 2023-06-30 BIENNIAL STATEMENT 2023-06-01
230509000264 2023-05-08 CERTIFICATE OF CHANGE BY ENTITY 2023-05-08
210723001601 2021-07-23 BIENNIAL STATEMENT 2021-07-23
190607000498 2019-06-07 APPLICATION OF AUTHORITY 2019-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001257401 2020-05-13 0202 PPP 444 Madison Ave, Suite 1206, NEW YORK, NY, 10022
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 454390
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 21038.86
Forgiveness Paid Date 2021-05-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State