Search icon

DEFINE USA, INC.

Company Details

Name: DEFINE USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354662
ZIP code: 11233
County: Queens
Place of Formation: New York
Activity Description: Coordinating between trades and clients reading blue prints, estimating, budgeting, project management, scheduling, drafting, preparing shop drawings on commercial and residential renovations.
Address: 589 MACON STREET, BROOKLYN, NY, United States, 11233

Contact Details

Website http://www.defineusa.com

Phone +1 718-482-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIF ONURAL Chief Executive Officer 589 MACON STREET, BROOKLYN, NY, United States, 11233

DOS Process Agent

Name Role Address
DEFINE USA, INC. DOS Process Agent 589 MACON STREET, BROOKLYN, NY, United States, 11233

Licenses

Number Status Type Date End date
1126767-DCA Inactive Business 2002-10-30 2023-02-28

History

Start date End date Type Value
2022-03-10 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-18 2017-12-21 Address 50 JERICHO TURNPIKE, SUITE 102, JERICHO, NY, 11753, 1014, USA (Type of address: Service of Process)
2013-03-18 2017-12-21 Address 50 JERICHO TURNPIKE, SUITE 102, JERICHO, NY, 11753, 1014, USA (Type of address: Principal Executive Office)
2013-03-18 2017-12-21 Address 50 JERICHO TURNPIKE, SUITE 102, JERICHO, NY, 11753, 1014, USA (Type of address: Chief Executive Officer)
2005-05-12 2013-03-18 Address 3102 NORTHERN BLVD, 2ND FLR, LONG ISLAND CITY, NY, 11101, 2818, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171221006158 2017-12-21 BIENNIAL STATEMENT 2017-03-01
150305006622 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130318006358 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110404002949 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090227002579 2009-02-27 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3308536 RENEWAL INVOICED 2021-03-12 100 Home Improvement Contractor License Renewal Fee
3308535 TRUSTFUNDHIC INVOICED 2021-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985460 TRUSTFUNDHIC INVOICED 2019-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2985461 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2831468 LICENSE REPL INVOICED 2018-08-21 15 License Replacement Fee
2540342 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2540343 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
1978240 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee
1978239 TRUSTFUNDHIC INVOICED 2015-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
513746 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2022-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-23
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-04-29
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7086.14
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7060.67

Date of last update: 02 Jun 2025

Sources: New York Secretary of State