Search icon

S.S.T.S. AMERICA CORP.

Company Details

Name: S.S.T.S. AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1995 (30 years ago)
Entity Number: 1920816
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 500 7TH AVE 8TH FL, NEW YORK, NY, United States, 10018
Address: 500 7th avenue, 8th fl, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S. S. T. S. 401(K) 2023 113265790 2024-06-25 S.S.T.S. AMERICA CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 315220
Sponsor’s telephone number 2014616555
Plan sponsor’s address 500 SEVENTH AVE, FLOOR 8, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing CHUNGJIN KIM
S. S. T. S. 401(K) 2022 113265790 2023-09-27 S.S.T.S. AMERICA CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 315220
Sponsor’s telephone number 2014616555
Plan sponsor’s address 500 SEVENTH AVE, FLOOR 8, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing CHUNGJIN KIM
S. S. T. S. 401(K) 2021 113265790 2022-10-17 S.S.T.S. AMERICA CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 315220
Sponsor’s telephone number 2014616555
Plan sponsor’s address 500 SEVENTH AVE, FLOOR 8, NEW YORK, NY, 10018
S. S. T. S. 401(K) PLAN 2020 113265790 2021-07-22 S.S.T.S. AMERICA CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 315220
Sponsor’s telephone number 2014616555
Plan sponsor’s address 500 SEVENTH AVE, FLOOR 8, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing SALLY YOO
Role Employer/plan sponsor
Date 2021-07-22
Name of individual signing SALLY YOO
S. S. T. S. 401(K) PLAN 2019 113265790 2020-10-02 S.S.T.S. AMERICA CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-01
Business code 315220
Sponsor’s telephone number 2014616555
Plan sponsor’s address 500 SEVENTH AVE, FLOOR 8, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing SALLY YOO
Role Employer/plan sponsor
Date 2020-10-02
Name of individual signing SALLY YOO

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 500 7th avenue, 8th fl, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
CHUNGJIN KIM Chief Executive Officer 600 NE ALPHA CIRCLE #420, BENTONVILLE, AR, United States, 72712

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 600 NE ALPHA CIRCLE #420, BENTONVILLE, AR, 72712, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 500 7TH AVE 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-12-09 Address 600 NE ALPHA CIRCLE #420, BENTONVILLE, AR, 72712, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 600 NE ALPHA CIRCLE #420, BENTONVILLE, AR, 72712, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 500 7TH AVE 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2024-12-09 Address 500 7TH AVE 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-12-09 Address 600 NE ALPHA CIRCLE #420, BENTONVILLE, AR, 72712, USA (Type of address: Service of Process)
2021-02-25 2023-05-01 Address 947 LINDEN AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
2020-04-03 2021-02-25 Address 500 7TH AVE 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209001042 2024-12-06 CERTIFICATE OF CHANGE BY ENTITY 2024-12-06
230501002206 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210728002068 2021-07-28 BIENNIAL STATEMENT 2021-07-28
210225000105 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
200403060420 2020-04-03 BIENNIAL STATEMENT 2019-05-01
170602007256 2017-06-02 BIENNIAL STATEMENT 2017-05-01
141002002048 2014-10-02 BIENNIAL STATEMENT 2013-05-01
080507002703 2008-05-07 BIENNIAL STATEMENT 2007-05-01
050623002584 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030508002095 2003-05-08 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4358928107 2020-07-16 0202 PPP 500 7th Ave fl8, SSTS America Corp, new york, NY, 10018
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37790.55
Loan Approval Amount (current) 37790.55
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 Unanswered
Project Address new york, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37912.72
Forgiveness Paid Date 2020-11-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State