Search icon

INDUS USA INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-01-30
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:
75002.00
Total Face Value Of Loan:
75002.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
72707.00
Total Face Value Of Loan:
72707.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72707
Current Approval Amount:
72707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73189.94
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75002
Current Approval Amount:
75002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75563.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State