Search icon

S.S.T.S. AMERICA CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113265790
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 600 NE ALPHA CIRCLE #420, BENTONVILLE, AR, 72712, USA (Type of address: Chief Executive Officer)
2025-05-12 2025-05-12 Address 500 7TH AVE 8FL, MAILROOM, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-09 2025-05-12 Address 500 7TH AVE 8TH FL, NEW YORK, NY, 10018, 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)
2024-12-09 2024-12-09 Address 600 NE ALPHA CIRCLE #420, BENTONVILLE, AR, 72712, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512003546 2025-05-12 BIENNIAL STATEMENT 2025-05-12
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

USAspending Awards / Financial Assistance

Date:
2020-07-16
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:
37790.55
Total Face Value Of Loan:
37790.55

Paycheck Protection Program

Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37790.55
Current Approval Amount:
37790.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37912.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State