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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300GXVYH3N4WGE757 | 909607 | US-NY | GENERAL | ACTIVE | 1984-04-16 | |||||||||||||||||||
|
Legal | C/O PRYOR CASHMAN LLP, NEW YORK, US-NY, US, 10036 |
Headquarters | 350 FIFTH AVE, New York, US-NY, US, 10118 |
Registration details
Registration Date | 2013-01-22 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-03-03 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 909607 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDPA USA, INC RETIREMENT PLAN AND TRUST | 2022 | 133238674 | 2024-03-12 | EDPA USA, INC | 27 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
EDPA USA, INC RETIREMENT PLAN AND TRUST | 2022 | 922002824 | 2023-09-19 | EDPA USA, INC | 27 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
EDPA USA, INC. RETIREMENT PLAN AND TRUST | 2021 | 133238674 | 2022-09-30 | EDPA USA, INC. | 27 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-09-30 |
Name of individual signing | OSMAN ARPAD |
Role | Employer/plan sponsor |
Date | 2022-09-30 |
Name of individual signing | OSMAN ARPAD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2127140644 |
Plan sponsor’s address | 350 FIFTH AVE, SUITE 6405, NEW YORK, NY, 10118 |
Signature of
Role | Plan administrator |
Date | 2021-08-13 |
Name of individual signing | OSMAN ARPAD |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2127140644 |
Plan sponsor’s address | 350 FIFTH AVE, SUITE 6405, NEW YORK, NY, 10118 |
Signature of
Role | Plan administrator |
Date | 2021-08-13 |
Name of individual signing | OSMAN ARPAD |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2127140644 |
Plan sponsor’s address | 350 FIFTH AVE, SUITE 6405, NEW YORK, NY, 10118 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2127140644 |
Plan sponsor’s address | 350 FIFTH AVE, SUITE 6405, NEW YORK, NY, 10118 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2127140644 |
Plan sponsor’s address | 350 FIFTH AVE, SUITE 6405, NEW YORK, NY, 10118 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2127140644 |
Plan sponsor’s address | 350 FIFTH AVE, SUITE 6405, NEW YORK, NY, 10118 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2012-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2127140644 |
Plan sponsor’s address | 350 FIFTH AVE, SUITE 6405, NEW YORK, NY, 10118 |
Name | Role | Address |
---|---|---|
PRYOR CASHMAN LLP | DOS Process Agent | 7 Times Square, 40th floor, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALP ABRAHAM BENADRETE | Chief Executive Officer | 350 5TH AVE, 80200 TESVIKIYE, ISTANBUL, NY, United States, 10118 |
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) |
1995-07-10 | 2021-10-18 | Address | TESVIKIYE CAD. NO144, 80200 TESVIKIYE, ISTANBUL, 00000, TUR (Type of address: Chief Executive Officer) |
1995-07-10 | 2006-04-20 | Address | 350 FIFTH AVENUE, SUITE 7610, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1992-07-06 | 1995-07-10 | Address | 350 FIFTH AVENUE, SUITE 7610, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1984-04-16 | 1992-07-06 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-04-16 | 2021-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
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 |
160404007899 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140408006471 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
130828000633 | 2013-08-28 | CERTIFICATE OF AMENDMENT | 2013-08-28 |
120601002284 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100430002319 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7368788502 | 2021-03-05 | 0202 | PPS | 350 5th Ave Ste 6405, New York, NY, 10118-6403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7881877107 | 2020-04-14 | 0202 | PPP | 350 FIFTH AVENUE, SUITE 6405, NEW YORK, NY, 10118-6403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9004719 | Marine Contract Actions | 1990-07-17 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | EDPA USA, INC. |
Role | Plaintiff |
Name | M WORLD TRADER |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State