Search icon

USA RAW SKIN TRADING CORP.

Company Details

Name: USA RAW SKIN TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2004 (21 years ago)
Entity Number: 3026331
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 57-41 MARATHON PARKWAY, LITTLE NECK, NY, United States, 11362
Principal Address: 57-41 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-41 MARATHON PARKWAY, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
GEORGE KLETSIDIS Chief Executive Officer 57-41 MARATHON PKWY, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2023-02-10 2023-02-10 Address 57-41 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2008-03-04 2023-02-10 Address 57-41 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2008-03-04 2023-02-10 Address 57-41 MARATHON PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2006-04-04 2008-03-04 Address 57-41 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2006-04-04 2008-03-04 Address 57-41 MARATHON PKWY, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2004-03-15 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-15 2008-03-04 Address 57-41 MARATHON PARKWAY, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210001037 2023-02-10 BIENNIAL STATEMENT 2022-03-01
140505002470 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120413002410 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100405002887 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080304002568 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060404002244 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040315000439 2004-03-15 CERTIFICATE OF INCORPORATION 2004-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369858709 2021-04-02 0202 PPS 6054 Little Neck Pkwy, Little Neck, NY, 11362-2534
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-2534
Project Congressional District NY-03
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16840.56
Forgiveness Paid Date 2022-02-10
9753157108 2020-04-15 0202 PPP 6054 Little Neck Pkwy, LITTLE NECK, NY, 11362
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 16806.23
Forgiveness Paid Date 2020-12-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State