Search icon

UNITED SOFTWARE DEVELOPERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED SOFTWARE DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2000 (25 years ago)
Entity Number: 2522549
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2913 AVENUE V, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2913 AVENUE V, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
JODY WINDLAND Chief Executive Officer 2913 AVENUE V, BROOKLYN, NY, United States, 11229

Links between entities

Type:
Headquarter of
Company Number:
F21000004455
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_73050006
State:
ILLINOIS

Unique Entity ID

CAGE Code:
62X28
UEI Expiration Date:
2019-08-15

Business Information

Doing Business As:
USD SOFTWARE
Activation Date:
2018-08-15
Initial Registration Date:
2010-07-28

Commercial and government entity program

CAGE number:
62X28
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-08-15

Contact Information

POC:
JODY WINDLAND
Corporate URL:
http://www.usdsoftware.com

History

Start date End date Type Value
2024-10-16 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-31 2010-06-15 Address 1718 JEROME AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-05-31 2010-06-15 Address 1718 JEROME AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200603061866 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160627002040 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140611006917 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120718002368 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100615002045 2010-06-15 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
21252.00
Total Face Value Of Loan:
21252.00
Date:
2020-06-16
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:
103600.00
Total Face Value Of Loan:
103600.00
Date:
2020-05-02
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:
26825.00
Total Face Value Of Loan:
26825.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,252
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,252
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,566.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,251
Jobs Reported:
2
Initial Approval Amount:
$26,825
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,825
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,128.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,825

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State