Search icon

UNITED STATES PROCESS SERVICE, INC.

Company Details

Name: UNITED STATES PROCESS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1995 (30 years ago)
Entity Number: 1882647
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 7 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10705
Principal Address: 7 CENTRAL PARK AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-968-4757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
GAIL WILLIAMS Chief Executive Officer 7 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
0921228-DCA Active Business 2004-02-26 2024-02-28

History

Start date End date Type Value
1997-03-12 2001-01-31 Address KEVIN DAVIS, 7 CENTRAL PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1997-03-12 1999-01-20 Address 7 CENTRAL PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210111060209 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190108060409 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170123006069 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150220006029 2015-02-20 BIENNIAL STATEMENT 2015-01-01
130122006053 2013-01-22 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3417967 RENEWAL INVOICED 2022-02-16 340 Process Serving Agency License Renewal Fee
3155459 RENEWAL INVOICED 2020-02-05 340 Process Serving Agency License Renewal Fee
2752003 LICENSEDOC0 INVOICED 2018-02-28 0 License Document Replacement, Lost in Mail
2740467 RENEWAL INVOICED 2018-02-07 340 Process Serving Agency License Renewal Fee
2273623 RENEWAL INVOICED 2016-02-08 340 Process Serving Agency License Renewal Fee
1594577 RENEWAL INVOICED 2014-02-19 340 Process Serving Agency License Renewal Fee
1379076 RENEWAL INVOICED 2012-02-14 340 Process Serving Agency License Renewal Fee
1379077 RENEWAL INVOICED 2009-12-16 340 Process Serving Agency License Renewal Fee
1379078 RENEWAL INVOICED 2008-02-25 340 Process Serving Agency License Renewal Fee
1379085 CNV_TFEE INVOICED 2008-02-25 6.800000190734863 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13300.00
Total Face Value Of Loan:
13300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13300
Current Approval Amount:
13300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13443.57

Date of last update: 14 Mar 2025

Sources: New York Secretary of State