Search icon

USA-CONNECT.NET, INC.

Company Details

Name: USA-CONNECT.NET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1999 (26 years ago)
Entity Number: 2425191
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 213 WEST 35TH STREET, #601, NEW YORK, NY, United States, 10001
Address: 825 WEST END AVENUE, 6G, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANDREW COREN Agent 317 MADISON AVENUE ROOM 907, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
ANDREW COREN Chief Executive Officer 213 WEST 35TH STREET, #601, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ANDREW COREN DOS Process Agent 825 WEST END AVENUE, 6G, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2013-10-17 2021-05-21 Address 317 MADISON AVE, #907, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-10-17 2021-05-21 Address 317 MADISON AVE, #907, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-10-24 2013-10-17 Address 317 MADISON AVENUE / #907, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-10-24 2013-10-17 Address 317 MADISON AVENUE / #907, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-10-24 2013-10-17 Address 317 MADISON AVENUE / ROOM 907, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-10-19 2007-10-24 Address 317 MADISON AVE, #907, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-10-19 2007-10-24 Address 317 MADISON AVE, #907, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-10-04 2007-10-24 Address 317 MADISON AVENUE ROOM 907, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060170 2021-05-21 BIENNIAL STATEMENT 2019-10-01
131017002162 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111014002241 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091008002401 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071024002254 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051130002414 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031009002312 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011019002059 2001-10-19 BIENNIAL STATEMENT 2001-10-01
991004000478 1999-10-04 CERTIFICATE OF INCORPORATION 1999-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2684099001 2021-05-18 0202 PPS 213 West 35th Street #601 New York NY 10001, new york, NY, 10001
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
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, 10001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541519
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15098.22
Forgiveness Paid Date 2022-01-21
9176228405 2021-02-16 0202 PPP 213 W 35th St Ste 601, New York, NY, 10001-0213
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) 15000
Loan Approval Amount (current) 15000
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, 10001-0213
Project Congressional District NY-12
Number of Employees 1
NAICS code 518210
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 15113.93
Forgiveness Paid Date 2021-11-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State