Search icon

INDUS USA INC.

Company Details

Name: INDUS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1996 (29 years ago)
Entity Number: 2064588
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1441 BROADWAY, SUITE 2402, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABID HAFFEZ Chief Executive Officer 1441 BROADWAY, SUITE 2402, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
INDUS USA INC. DOS Process Agent 1441 BROADWAY, SUITE 2402, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-10-25 2022-10-25 Address 1441 BROADWAY, SUITE 2402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-09-04 2022-10-25 Address 1441 BROADWAY, SUITE 2402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-09-04 2022-10-25 Address 1441 BROADWAY, SUITE 2402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-02-03 2018-09-04 Address 1400 B/WAY, SUITE 707, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-02-03 2018-09-04 Address 1400 B/WAY, SUITE 707, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-02-03 2018-09-04 Address 1400 B/WAY, STE 707, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1996-09-11 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-11 2010-02-03 Address 31 LEACH STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025000727 2022-10-25 CERTIFICATE OF CHANGE BY ENTITY 2022-10-25
221024001268 2022-10-24 BIENNIAL STATEMENT 2022-09-01
200902060445 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007734 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170331006080 2017-03-31 BIENNIAL STATEMENT 2016-09-01
130924000920 2013-09-24 CERTIFICATE OF AMENDMENT 2013-09-24
120912006371 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101001002616 2010-10-01 BIENNIAL STATEMENT 2010-09-01
100203002221 2010-02-03 BIENNIAL STATEMENT 2008-09-01
960911000034 1996-09-11 CERTIFICATE OF INCORPORATION 1996-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7247007205 2020-04-28 0202 PPP 1441 BROADWAY STE 2402, NEW YORK, NY, 10018
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72707
Loan Approval Amount (current) 72707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73189.94
Forgiveness Paid Date 2020-12-30
8972768301 2021-01-30 0202 PPS 1441 Broadway Ste 2402, New York, NY, 10018-1905
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75002
Loan Approval Amount (current) 75002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-1905
Project Congressional District NY-12
Number of Employees 5
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75563.47
Forgiveness Paid Date 2021-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State