Search icon

USPA ACCESSORIES LLC

Headquarter

Company Details

Name: USPA ACCESSORIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463388
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 1 East 33rd Street 9th FL, New York, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of USPA ACCESSORIES LLC, MINNESOTA c6c9250a-8fd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of USPA ACCESSORIES LLC, CONNECTICUT 1107737 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
USPA ACCESSORIES 401(K) PLAN 2023 134101174 2024-09-12 USPA ACCESSORIES LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 424300
Sponsor’s telephone number 2128682590
Plan sponsor’s address 1 EAST 33RD STREET, 9TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing EMANUEL KHAIMOV
Valid signature Filed with authorized/valid electronic signature
USPA ACCESSORIES 401(K) PLAN 2022 134101174 2023-09-14 USPA ACCESSORIES LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 424300
Sponsor’s telephone number 2128682590
Plan sponsor’s address 1 EAST 33RD STREET, 9TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing EMANUEL KHAIMOV
USPA ACCESSORIES 401(K) PLAN 2021 134101174 2022-10-03 USPA ACCESSORIES LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 424300
Sponsor’s telephone number 2128682590
Plan sponsor’s address 1 EAST 33RD STREET, 8TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing EMANUEL KHAIMOV
USPA ACCESSORIES 401(K) PLAN 2020 134101174 2021-09-22 USPA ACCESSORIES LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 424300
Sponsor’s telephone number 2128682590
Plan sponsor’s address 1411 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing EMANUEL KHAIMOV
USPA ACCESSORIES 401(K) PLAN 2019 134101174 2020-09-23 USPA ACCESSORIES LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 424300
Sponsor’s telephone number 2128682590
Plan sponsor’s address 1411 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing EMANUEL KHAIMOV
USPA ACCESSORIES 401(K) PLAN 2018 134101174 2019-10-14 USPA ACCESSORIES LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 424300
Sponsor’s telephone number 2128682590
Plan sponsor’s address 1411 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing SUSAN ARMSTRONG
USPA ACCESSORIES 401(K) PLAN 2017 134101174 2018-10-15 USPA ACCESSORIES LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 424300
Sponsor’s telephone number 2128682590
Plan sponsor’s address 1411 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing SUSAN ARMSTRONG
USPA ACCESSORIES 401(K) PLAN 2016 134101174 2017-03-20 USPA ACCESSORIES LLC 69
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 424300
Sponsor’s telephone number 2128682590
Plan sponsor’s address 119 WEST 40TH STREET, 3RD FLOOR, NEW YORK, NY, 100181174

Signature of

Role Plan administrator
Date 2017-03-20
Name of individual signing SUSAN ARMSTRONG
USPA ACCESSORIES 401(K) PLAN 2016 134101174 2018-10-15 USPA ACCESSORIES LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 424300
Sponsor’s telephone number 2128682590
Plan sponsor’s address 119 WEST 40TH STREET, 3RD FLOOR, NEW YORK, NY, 100181174

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing SUSAN ARMSTRONG
USPA ACCESSORIES 401(K) PLAN 2015 134101174 2016-09-21 USPA ACCESSORIES LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-04-01
Business code 424300
Sponsor’s telephone number 2128682590
Plan sponsor’s address 119 WEST 40TH STREET, 3RD FLOOR, NEW YORK, NY, 100181174

Signature of

Role Plan administrator
Date 2016-09-21
Name of individual signing SUSAN ARMSTRONG

DOS Process Agent

Name Role Address
GEORGE ALTIRS DOS Process Agent 1 East 33rd Street 9th FL, New York, NY, United States, 10016

History

Start date End date Type Value
2023-06-29 2024-01-25 Address 1 East 33rd Street 9th FL, New York, NY, 10016, USA (Type of address: Service of Process)
2022-06-17 2023-06-29 Address 3 empire boulevard, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Service of Process)
2020-01-29 2022-06-17 Address 1411 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-09-24 2020-01-29 Address 1411 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-06-08 2018-09-24 Address 119 WEST 40TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-03-19 2016-06-08 Address 119 WEST 40TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-05-21 2014-03-19 Address 119 WEST 40TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-03-08 2013-05-21 Address 666 FIFTH AVE 26TH FLR, NEW YORK, NY, 10103, 0040, USA (Type of address: Service of Process)
2000-01-19 2004-03-08 Address 45TH FLOOR, 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003791 2024-01-25 BIENNIAL STATEMENT 2024-01-25
230629003102 2023-06-29 BIENNIAL STATEMENT 2022-01-01
220617001346 2022-06-16 CERTIFICATE OF CHANGE BY ENTITY 2022-06-16
200129060455 2020-01-29 BIENNIAL STATEMENT 2020-01-01
180924000670 2018-09-24 CERTIFICATE OF CHANGE 2018-09-24
180122006144 2018-01-22 BIENNIAL STATEMENT 2018-01-01
160608006736 2016-06-08 BIENNIAL STATEMENT 2016-01-01
140319002319 2014-03-19 BIENNIAL STATEMENT 2014-01-01
130521006357 2013-05-21 BIENNIAL STATEMENT 2012-01-01
100212002337 2010-02-12 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427148305 2021-01-22 0202 PPS 1411 Broadway Fl 7, New York, NY, 10018-3401
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 741925
Loan Approval Amount (current) 741925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10018-3401
Project Congressional District NY-12
Number of Employees 37
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 746994.82
Forgiveness Paid Date 2021-10-08
3677407209 2020-04-27 0202 PPP 1411 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10018-3496
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 741925
Loan Approval Amount (current) 741925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80138
Servicing Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Servicing Lender Address 56, Main St, Irvington, NY, 10533-1528
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, 10018-3496
Project Congressional District NY-12
Number of Employees 33
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 80138
Originating Lender Name Sunnyside Federal Savings and Loan Association of Irvington
Originating Lender Address Irvington, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 751281.5
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State