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: Chief Executive Officer)
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)
2005-05-12 2013-03-18 Address 3102 NORTHERN BLVD, 2ND FLR, LONG ISLAND CITY, NY, 11101, 2818, 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)
2005-05-12 2013-03-18 Address 3102 NORTHERN BLVD, 2ND FLR, LONG ISLAND CITY, NY, 11101, 2818, USA (Type of address: Service of Process)
2003-03-07 2005-05-12 Address 31-02 NORTHERN BLVD, 2ND FL, LONG ISLAND CITY, NY, 11101, 2818, USA (Type of address: Principal Executive Office)
2003-03-07 2005-05-12 Address 31-02 NORTHERN BLVD, 2ND FL, LONG ISLAND CITY, NY, 11101, 2818, USA (Type of address: Service of Process)
2001-03-21 2005-05-12 Address 31-02 NORTHERN BLVD 2ND FLR, LONG ISLAND CITY, NY, 11101, 2818, USA (Type of address: Chief Executive Officer)

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
070323002680 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050512002624 2005-05-12 BIENNIAL STATEMENT 2005-03-01
030307002983 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010321002825 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990310000636 1999-03-10 CERTIFICATE OF INCORPORATION 1999-03-10

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9066298806 2021-04-23 0202 PPS Define USA Inc., New York, NY, 11233
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, KINGS, NY, 11233
Project Congressional District NY-08
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7060.67
Forgiveness Paid Date 2022-03-10
2227087305 2020-04-29 0202 PPP Define USA, Inc., New York, NY, 11233
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7086.14
Forgiveness Paid Date 2021-07-28

Date of last update: 21 Apr 2025

Sources: New York Secretary of State