Search icon

UNITED SALES USA CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED SALES USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2002 (23 years ago)
Entity Number: 2822445
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5902 14th Avenue Unit 107, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED SALES USA CORP. DOS Process Agent 5902 14th Avenue Unit 107, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SOLOMON ENDZWEIG Chief Executive Officer 5902 14TH AVENUE UNIT 107, BROOKLYN, NY, United States, 11219

Links between entities

Type:
Headquarter of
Company Number:
F22000002095
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SOLOMON ENDZWEIG
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1774272
Trade Name:
UNITED SALES USA CORP

Unique Entity ID

Unique Entity ID:
U41JFW3QGE35
CAGE Code:
70R08
UEI Expiration Date:
2026-03-25

Business Information

Doing Business As:
UNITED SALES USA CORP
Division Name:
UNITED SALES USA CORP
Activation Date:
2025-03-27
Initial Registration Date:
2013-10-24

Commercial and government entity program

CAGE number:
70R08
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-27
CAGE Expiration:
2030-03-27
SAM Expiration:
2026-03-25

Contact Information

POC:
SOLOMON ENDZWEIG

History

Start date End date Type Value
2023-11-07 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-11-07 Address 185 30TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 5902 14TH AVENUE UNIT 107, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231107003008 2023-11-07 BIENNIAL STATEMENT 2022-10-01
201001061752 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006796 2018-10-03 BIENNIAL STATEMENT 2018-10-01
141105006234 2014-11-05 BIENNIAL STATEMENT 2014-10-01
131204002039 2013-12-04 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
86346.00
Total Face Value Of Loan:
86346.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-11
Type:
Complaint
Address:
185 30TH ST., BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$86,346
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,346
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $86,346

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State