Search icon

USA TEES.COM INC.

Company Details

Name: USA TEES.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2002 (22 years ago)
Entity Number: 2849134
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 20 CIARCIA COURT, STATEN ISLAND, NY, United States, 10309
Address: 6509 11TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6509 11TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
DAVID CARDINALE Chief Executive Officer 6509-11TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2005-04-21 2011-01-14 Address 108 SHOTWELL AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
2005-04-21 2013-01-25 Address 65 OAK LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2002-12-24 2005-04-21 Address C/O MANNING & CO., 65 OAK LANE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150218006286 2015-02-18 BIENNIAL STATEMENT 2014-12-01
130125002240 2013-01-25 BIENNIAL STATEMENT 2012-12-01
110114003119 2011-01-14 BIENNIAL STATEMENT 2010-12-01
090126003098 2009-01-26 BIENNIAL STATEMENT 2008-12-01
070221003071 2007-02-21 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
234630.00
Total Face Value Of Loan:
234630.00
Date:
2020-05-20
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:
-234631.00
Total Face Value Of Loan:
0.00
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:
234630.00
Total Face Value Of Loan:
234630.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234630
Current Approval Amount:
234630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236859.12
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234630
Current Approval Amount:
234630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236808.02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State