Search icon

EDPA USA, INC.

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GXVYH3N4WGE757 909607 US-NY GENERAL ACTIVE 1984-04-16

Addresses

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

form 5500

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
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 AVENUE, SUITE 6405, NEW YORK, NY, 10118
EDPA USA, INC RETIREMENT PLAN AND TRUST 2022 922002824 2023-09-19 EDPA USA, INC 27
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 AVENUE, SUITE 6405, NEW YORK, NY, 10118
EDPA USA, INC. RETIREMENT PLAN AND TRUST 2021 133238674 2022-09-30 EDPA USA, INC. 27
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 AVENUE, SUITE 6405, NEW YORK, NY, 10118

Signature of

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
EDPA USA, INC. RETIREMENT PLAN AND TRUST 2020 133238674 2021-08-13 EDPA USA, INC. 34
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
EDPA USA, INC. PENSION PLAN 2020 133238674 2021-08-13 EDPA USA, INC. 16
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
EDPA USA, INC. PENSION PLAN 2019 133238674 2020-09-02 EDPA USA, INC. 16
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
EDPA USA, INC. RETIREMENT PLAN AND TRUST 2019 133238674 2020-09-08 EDPA USA, INC. 34
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
EDPA USA, INC. PENSION PLAN 2018 133238674 2019-10-03 EDPA USA, INC. 19
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
EDPA USA, INC. RETIREMENT PLAN AND TRUST 2018 133238674 2019-10-01 EDPA USA, INC. 32
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
EDPA USA, INC. PENSION PLAN 2017 133238674 2018-10-08 EDPA USA, INC. 20
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

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

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)
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

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
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

Paycheck Protection Program

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
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416397.5
Loan Approval Amount (current) 416397.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10118-6403
Project Congressional District NY-12
Number of Employees 18
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 420330.14
Forgiveness Paid Date 2022-02-22
7881877107 2020-04-14 0202 PPP 350 FIFTH AVENUE, SUITE 6405, NEW YORK, NY, 10118-6403
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416397
Loan Approval Amount (current) 416397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10118-6403
Project Congressional District NY-12
Number of Employees 18
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 420769.17
Forgiveness Paid Date 2021-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9004719 Marine Contract Actions 1990-07-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 450
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-07-17
Termination Date 1992-02-18
Date Issue Joined 1992-02-05

Parties

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