Search icon

UNITED SOURCES OF AMERICA INC.

Company Details

Name: UNITED SOURCES OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1988 (37 years ago)
Entity Number: 1291502
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 253 WEST 35TH ST, 2ND FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1EAJ0 Obsolete Non-Manufacturer 1998-05-06 2024-03-01 No data 2023-05-09

Contact Information

POC KENNY KHAN
Phone +1 212-398-6400
Fax +1 212-398-4145
Address 253 W 35TH ST, NEW YORK, NY, 10001 1913, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED SOURCES OF AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2019 112935047 2020-06-18 UNITED SOURCES OF AMERICA INC 36
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 713900
Sponsor’s telephone number 2123986400
Plan sponsor’s address 253 WEST 35TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing MGERINGER1234
UNITED SOURCES OF AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2019 112935047 2020-06-30 UNITED SOURCES OF AMERICA INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 713900
Sponsor’s telephone number 2123986400
Plan sponsor’s address 253 WEST 35TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARK GERINGER
UNITED SOURCES OF AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2018 112935047 2019-10-07 UNITED SOURCES OF AMERICA INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 713900
Sponsor’s telephone number 2123986400
Plan sponsor’s address 253 WEST 35TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing RASHID KHAN
UNITED SOURCES OF AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2017 112935047 2018-07-06 UNITED SOURCES OF AMERICA INC 46
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2123986400
Plan sponsor’s address 253 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing MARK GERINGER
UNITED SOURCES OF AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2017 112935047 2018-07-27 UNITED SOURCES OF AMERICA INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2123986400
Plan sponsor’s address 253 WEST 35TH ST, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing MARK GERINGER
UNITED SOURCES OF AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2016 112935047 2018-07-06 UNITED SOURCES OF AMERICA INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2123986400
Plan sponsor’s address 253 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing MARK GERINGER
UNITED SOURCES OF AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2015 112935047 2018-07-06 UNITED SOURCES OF AMERICA INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2123986400
Plan sponsor’s address 253 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing MARK GERINGER
UNITED SOURCES OF AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2014 112935047 2015-07-31 UNITED SOURCES OF AMERICA INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2123986400
Plan sponsor’s address 253 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing MARK GERINGER
UNITED SOURCES OF AMERICA INC. 401K PLAN PROFIT SHARING & TRUST 2012 112935047 2013-06-13 UNITED SOURCES OF AMERICA 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2123986400
Plan sponsor’s address 253 W 35TH STREET, FLOOR 2, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing ROSA REYNOSO
UNITED SOURCES OF AMERICA INC. 401K PLAN PROFIT SHARING & TRUST 2011 112935047 2012-07-31 UNITED SOURCES OF AMERICA 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2123986400
Plan sponsor’s address 253 W 35TH STREET, FLOOR 2, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 112935047
Plan administrator’s name UNITED SOURCES OF AMERICA
Plan administrator’s address 253 W 35TH STREET, FLOOR 2, NEW YORK, NY, 10001
Administrator’s telephone number 2123986400

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing ROSA REYNOSO

Chief Executive Officer

Name Role Address
RASHID KHAN Chief Executive Officer 253 WEST 35TH ST, 2ND FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
RASHID KHAN DOS Process Agent 253 WEST 35TH ST, 2ND FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-07-02 2020-12-18 Address 253 WEST 35TH ST, 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-12 2015-07-02 Address 29 WEST 38TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-10-12 2015-07-02 Address 29 WEST 38TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2007-10-12 2015-07-02 Address 29 WEST 38TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-10-11 2007-10-12 Address 15 WEST 20TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-10-11 2007-10-12 Address 15 WEST 20TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-10-11 2007-10-12 Address 15 WEST 20TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-10-27 2000-10-11 Address 15 WEST 20TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-10-27 2000-10-11 Address 15 WEST 20TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-05-05 1993-10-27 Address 15 WEST 20TH STREET, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220923001584 2022-09-23 BIENNIAL STATEMENT 2022-09-01
201218060439 2020-12-18 BIENNIAL STATEMENT 2020-09-01
150702002023 2015-07-02 BIENNIAL STATEMENT 2014-09-01
110203003125 2011-02-03 BIENNIAL STATEMENT 2010-09-01
080915002261 2008-09-15 BIENNIAL STATEMENT 2008-09-01
071012002813 2007-10-12 BIENNIAL STATEMENT 2007-09-01
001011002087 2000-10-11 BIENNIAL STATEMENT 2000-09-01
980828002399 1998-08-28 BIENNIAL STATEMENT 1998-09-01
960911002229 1996-09-11 BIENNIAL STATEMENT 1996-09-01
931027002787 1993-10-27 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629609006 2021-05-20 0202 PPS 253 W 35th St Fl 2, New York, NY, 10001-1913
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273717
Loan Approval Amount (current) 273717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
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, 10001-1913
Project Congressional District NY-12
Number of Employees 21
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 275366.8
Forgiveness Paid Date 2022-01-11
2620527302 2020-04-29 0202 PPP 253 w 35th street, 2nd floor, NEW YORK, NY, 10001
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274982.5
Loan Approval Amount (current) 274982.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10001-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 278312.43
Forgiveness Paid Date 2021-07-22
8815507707 2020-05-01 0202 PPP FL 2 253 W 35TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109993
Loan Approval Amount (current) 109993
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10001-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111457.56
Forgiveness Paid Date 2021-09-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State