Search icon

GENTILI MOSCONI NEW YORK INC.

Company claim

Is this your business?

Get access!

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
2025-06-27 2025-06-27 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-06-27 2025-06-27 Address C/O PAVIA & HARCOURT LLP, 555 MADISON AVE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address C/O PAVIA & HARCOURT LLP, 230 PARK AVENUE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-27 Address C/O PAVIA & HARCOURT LLP, 555 MADISON AVE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-27 Address 555 Madison Avenue, 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250627002515 2025-06-27 BIENNIAL STATEMENT 2025-06-27
250624000837 2025-06-23 CERTIFICATE OF CHANGE BY ENTITY 2025-06-23
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

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,038.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State