Search icon

EDPA USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDPA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1984 (41 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 909607
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 350 5TH AVE, SUITE 6405, NEW YORK, NY, United States, 10118
Address: 7 Times Square, 40th floor, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRYOR CASHMAN LLP DOS Process Agent 7 Times Square, 40th floor, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALP ABRAHAM BENADRETE Chief Executive Officer 350 5TH AVE, 80200 TESVIKIYE, ISTANBUL, NY, United States, 10118

Legal Entity Identifier

LEI Number:
549300GXVYH3N4WGE757

Registration Details:

Initial Registration Date:
2013-01-22
Next Renewal Date:
2023-03-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133238674
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-08 2021-10-18 Address PRYOR CASHMAN LLP, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-04-30 2018-04-02 Address 350 5TH AVE, SUITE 5010, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2006-04-20 2014-04-08 Address PRYER CASHMAN SHERMAN & FLYNN, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-23 2010-04-30 Address 350 5TH AVE, STE 5310, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
1995-07-10 1996-04-23 Address 350 FIFTH AVENUE, SUITE 7312, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230404003297 2023-04-04 CERTIFICATE OF MERGER 2023-04-04
220524002766 2022-05-24 BIENNIAL STATEMENT 2022-04-01
211018002201 2021-10-18 RESTATED CERTIFICATE 2021-10-18
200401060847 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007036 2018-04-02 BIENNIAL STATEMENT 2018-04-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
416397
Current Approval Amount:
416397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
420769.17
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
416397.5
Current Approval Amount:
416397.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
420330.14

Court Cases

Court Case Summary

Filing Date:
1990-07-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
EDPA USA, INC.
Party Role:
Plaintiff
Party Name:
M WORLD TRADER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State