Search icon

US DRIVES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: US DRIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908540
ZIP code: 14304
County: Niagara
Place of Formation: New York
Principal Address: 2221 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304
Address: PO BOX 281, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KADER LAROUSSI Chief Executive Officer PO BOX 281, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 281, NIAGARA FALLS, NY, United States, 14304

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-731-1524
Contact Person:
KADER LAROUSSI
User ID:
P0493911
Trade Name:
US DRIVES

Unique Entity ID

Unique Entity ID:
D3BMEZSFV249
CAGE Code:
30JG5
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
US DRIVES
Activation Date:
2024-12-04
Initial Registration Date:
2004-08-26

Commercial and government entity program

CAGE number:
30JG5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2029-12-04
SAM Expiration:
2025-12-02

Contact Information

POC:
KADER LAROUSSI

Form 5500 Series

Employer Identification Number (EIN):
161482203
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-11 1997-03-06 Address 2731 INDEPENDENCE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
1995-03-30 1995-07-11 Address 69 DELAWARE AVENUE, SUITE 500, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030228002079 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010315002748 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990319002494 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970306002223 1997-03-06 BIENNIAL STATEMENT 1997-03-01
950711000062 1995-07-11 CERTIFICATE OF AMENDMENT 1995-07-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08518PC7148600
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11667.00
Base And Exercised Options Value:
11667.00
Base And All Options Value:
11667.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-08-15
Description:
DRIVE FOR MOORING WINCHES
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
4110: REFRIGERATION EQUIPMENT
Procurement Instrument Identifier:
GAO15PO0020
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8302.00
Base And Exercised Options Value:
8302.00
Base And All Options Value:
8302.00
Awarding Agency Name:
Government Accountability Office
Performance Start Date:
2014-12-11
Description:
IGF::OT::IGF US DRIVES INC. - VARIABLE FREQUENCY DRIVE (VFD)
Naics Code:
335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPM
Procurement Instrument Identifier:
INP13PX03048
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38299.00
Base And Exercised Options Value:
38299.00
Base And All Options Value:
38299.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-09-10
Description:
GRCA - VARIABLE FREQUENCY DRIVE IGF::CL::IGF CLOSELY ASSOCIATED
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
4610: WATER PURIFICATION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
151748.00
Total Face Value Of Loan:
151748.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
145800.00
Total Face Value Of Loan:
145800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$151,748
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,748
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$152,916.25
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $151,744
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$145,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,724.4
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $145,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State