Search icon

USATW, INC.

Company Details

Name: USATW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2001 (24 years ago)
Entity Number: 2656699
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 176 ARBOR CREST, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
USATW, INC. DOS Process Agent 176 ARBOR CREST, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
SAUL J. LUXEMBURG Chief Executive Officer 176 ARBOR CREST, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 176 ARBOR CREST, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2013-07-16 2023-07-18 Address 176 ARBOR CREST, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2013-07-16 2023-07-18 Address 176 ARBOR CREST, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2005-08-31 2013-07-16 Address 1111 STONEGATE RD, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
2005-08-31 2013-07-16 Address 1111 STONEGATE RD, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2005-08-31 2013-07-16 Address 1111 STONEGATE RD, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2003-07-03 2005-08-31 Address 20 GATEWAY RD / #82N, YONKERS, NY, 10703, 1279, USA (Type of address: Principal Executive Office)
2003-07-03 2005-08-31 Address 20 GATEWAY RD / #82N, YONKERS, NY, 10703, 1279, USA (Type of address: Chief Executive Officer)
2003-07-03 2005-08-31 Address SAUL J. LUXEMBURG, 20 GATEWAY RD / #82N, YONKERS, NY, 10703, 1279, USA (Type of address: Service of Process)
2001-07-03 2003-07-03 Address SAUL J. LUXEMBURG, 5 WINTHROP AVENUE, APT #2, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718002213 2023-07-18 BIENNIAL STATEMENT 2023-07-01
211223001513 2021-12-23 BIENNIAL STATEMENT 2021-12-23
190715060007 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170718006304 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150703006033 2015-07-03 BIENNIAL STATEMENT 2015-07-01
130716006021 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110803002625 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090708002499 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070711002890 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050831002194 2005-08-31 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990797708 2020-05-01 0202 PPP 176 ARBOR CRST, SOMERS, NY, 10589
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9582
Loan Approval Amount (current) 9582
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 SOMERS, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9651.38
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State