Search icon

USA CORPORATE SERVICES INC.

Company Details

Name: USA CORPORATE SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (32 years ago)
Entity Number: 1675131
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOHN P GORDON Chief Executive Officer 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 19 W 34TH ST #1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-03-10 Address 19 W 34TH ST #1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-03-10 Address 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-06-06 2023-06-06 Address 19 W 34TH ST #1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-03-10 Address 98 CUTTERMILL RD, STE 466, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-01-27 2023-06-06 Address 19 W 34TH ST #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-26 2021-01-27 Address 19 W 34TH ST #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-09-26 2023-06-06 Address 19 W 34TH ST #1018, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310004476 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230606004414 2023-01-08 CERTIFICATE OF CHANGE BY ENTITY 2023-01-08
221101003966 2022-11-01 BIENNIAL STATEMENT 2022-10-01
210127060101 2021-01-27 BIENNIAL STATEMENT 2020-10-01
181011006243 2018-10-11 BIENNIAL STATEMENT 2018-10-01
170906006682 2017-09-06 BIENNIAL STATEMENT 2016-10-01
141023006351 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121005006882 2012-10-05 BIENNIAL STATEMENT 2012-10-01
100927002087 2010-09-27 BIENNIAL STATEMENT 2010-10-01
080926002913 2008-09-26 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6501257702 2020-05-01 0202 PPP 19 W 34TH ST RM 1018, NEW YORK, NY, 10001-3006
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120607
Loan Approval Amount (current) 120607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-3006
Project Congressional District NY-12
Number of Employees 9
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121895.68
Forgiveness Paid Date 2021-05-27
3639228503 2021-02-24 0202 PPS 19 W 34th St Rm 1018, New York, NY, 10001-0055
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120100
Loan Approval Amount (current) 120100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124010
Servicing Lender Name Metropolitan Commercial Bank
Servicing Lender Address 99, Park Ave, 12th Fl, New York, NY, 10016-1601
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, 10001-0055
Project Congressional District NY-12
Number of Employees 7
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124010
Originating Lender Name Metropolitan Commercial Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120973.33
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State