Search icon

USP INC.

Company Details

Name: USP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3215476
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 1561 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1561 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10312

Permits

Number Date End date Type Address
S012021245A08 2021-09-02 2021-09-29 PAVE STREET-W/ ENGINEERING & INSP FEE OAKDALE STREET, STATEN ISLAND, FROM STREET THORNYCROFT AVENUE TO STREET WINCHESTER AVENUE
S012021242A22 2021-08-30 2021-09-25 PAVE STREET-W/ ENGINEERING & INSP FEE HECKER STREET, STATEN ISLAND, FROM STREET CRAIG AVENUE TO STREET MAIDEN LANE
Q012021239C58 2021-08-27 2021-09-21 PAVE STREET-W/ ENGINEERING & INSP FEE JACOBUS STREET, QUEENS, FROM STREET QUEENS BOULEVARD
Q012021239C57 2021-08-27 2021-09-21 PAVE STREET-W/ ENGINEERING & INSP FEE KNEELAND STREET, QUEENS, FROM STREET QUEENS BOULEVARD
S012021221A13 2021-08-09 2021-08-23 PAVE STREET-W/ ENGINEERING & INSP FEE-P ST MARYS AVENUE, STATEN ISLAND, FROM STREET ANDERSON STREET TO STREET ORMOND PLACE
S042021218A03 2021-08-06 2021-09-08 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR MAGUIRE AVENUE, STATEN ISLAND, FROM STREET FONDA PLACE
S042021218A04 2021-08-06 2021-09-08 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR MAGUIRE AVENUE, STATEN ISLAND, FROM STREET FONDA PLACE
B042021217A07 2021-08-05 2021-09-08 REPAIR SIDEWALK POWERS STREET, BROOKLYN, FROM STREET GRAHAM AVENUE TO STREET MANHATTAN AVENUE
S012021210B36 2021-07-29 2021-08-09 PAVE STREET-W/ ENGINEERING & INSP FEE-P ST MARYS AVENUE, STATEN ISLAND, FROM STREET ANDERSON STREET TO STREET ORMOND PLACE
S042021200A23 2021-07-19 2021-08-09 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR MAGUIRE AVENUE, STATEN ISLAND, FROM STREET FONDA PLACE

Filings

Filing Number Date Filed Type Effective Date
150902000508 2015-09-02 ANNULMENT OF DISSOLUTION 2015-09-02
DP-1985445 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050607001074 2005-06-07 CERTIFICATE OF INCORPORATION 2005-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-28 No data ROBINSON AVENUE, FROM STREET HYLAN BOULEVARD TO STREET TENNYSON DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2024-02-26 No data BEACH 96 STREET, FROM STREET SHORE FRONT PARKWAY TO STREET WOODROW COTTAGES No data Street Construction Inspections: Post-Audit Department of Transportation permit out of guarantee
2024-02-03 No data ROBINSON AVENUE, FROM STREET HYLAN BOULEVARD TO STREET TENNYSON DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2024-01-14 No data EAST 68 STREET, FROM STREET AVENUE U TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation Curb sealed and in compliance
2024-01-14 No data AVENUE U, FROM STREET EAST 68 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Bpp in compliance
2024-01-08 No data MAGUIRE AVENUE, FROM STREET FONDA PLACE No data Street Construction Inspections: Post-Audit Department of Transportation NE3 corner newly constructed offset ramp. Previously Measured and collected 3/11/21. No further action is needed.
2023-12-21 No data 65 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Paved restoration, in front of new building, pass.
2023-11-28 No data 65 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Roadway in front of new building was paved, pass.
2023-09-21 No data 65 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 1/2 + 5 feet of the roadway was milled and paved, pass.
2023-09-19 No data CORBIN AVENUE, FROM STREET ARTHUR KILL ROAD TO STREET DALEHAM STREET No data Street Construction Inspections: Post-Audit Department of Transportation r/w has been re-surfaced.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-213379 Office of Administrative Trials and Hearings Issued Settled 2016-04-05 2500 2016-06-15 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6011647208 2020-04-27 0202 PPP 1561 ARTHUR KILL RD, STATEN ISLAND, NY, 10312-1330
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-1330
Project Congressional District NY-11
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75858.9
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State