Search icon

USAI, LLC

Company Details

Name: USAI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3236051
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1126 RIVER ROAD, NEW WINDSOR, NY, United States, 12553

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HS7X9P6PG4BC38 3236051 US-NY GENERAL ACTIVE No data

Addresses

Legal 1126 RIVER ROAD, NEW WINDSOR, US-NY, US, 12553
Headquarters 1126 River Road, New Windsor, US-NY, US, 12553

Registration details

Registration Date 2020-03-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3236051

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
USAI LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 562596819 2024-05-13 USAI LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334610
Sponsor’s telephone number 8455658500
Plan sponsor’s address 1126 RIVER RD, NEW WINDSOR, NY, 125536728

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing CESAR CRUZ
USAI LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 562596819 2023-07-26 USAI LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334610
Sponsor’s telephone number 8455658500
Plan sponsor’s address 1126 RIVER RD, NEW WINDSOR, NY, 125536728

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CESAR CRUZ
USAI LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 562596819 2022-07-19 USAI LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334610
Sponsor’s telephone number 8455658500
Plan sponsor’s address 1126 RIVER RD, NEW WINDSOR, NY, 125536728

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing CESAR CRUZ
USAI LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 562596819 2021-05-04 USAI LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334610
Sponsor’s telephone number 8455658500
Plan sponsor’s address 1126 RIVER RD, NEW WINDSOR, NY, 125536728

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing JOSEPH LYNCH
USAI LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 562596819 2020-04-14 USAI LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 334610
Sponsor’s telephone number 8455658500
Plan sponsor’s address 1126 RIVER RD, NEW WINDSOR, NY, 125536728

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing JOSEPH LYNCH

DOS Process Agent

Name Role Address
USAI, LLC DOS Process Agent 1126 RIVER ROAD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2005-07-27 2023-07-21 Address 1126 RIVER ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230721001494 2023-07-21 BIENNIAL STATEMENT 2023-07-01
220304001826 2022-03-04 BIENNIAL STATEMENT 2021-07-01
210618060163 2021-06-18 BIENNIAL STATEMENT 2019-07-01
190520060303 2019-05-20 BIENNIAL STATEMENT 2017-07-01
130806002162 2013-08-06 BIENNIAL STATEMENT 2013-07-01
110819002347 2011-08-19 BIENNIAL STATEMENT 2011-07-01
090707002960 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070720002277 2007-07-20 BIENNIAL STATEMENT 2007-07-01
060929000473 2006-09-29 CERTIFICATE OF AMENDMENT 2006-09-29
051011001130 2005-10-11 AFFIDAVIT OF PUBLICATION 2005-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4008747203 2020-04-27 0202 PPP 1126 River Rd, NEW WINDSOR, NY, 12553
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2323967
Loan Approval Amount (current) 2323967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 227
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2350517.53
Forgiveness Paid Date 2021-06-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303033 FMLA 2023-04-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-04-11
Termination Date 2023-08-24
Date Issue Joined 2023-06-20
Section 1331
Status Terminated

Parties

Name CUOMO
Role Plaintiff
Name USAI, LLC
Role Defendant
2309194 Fair Labor Standards Act 2023-10-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-10-19
Termination Date 2024-05-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name DOMINGUEZ,
Role Plaintiff
Name USAI, LLC
Role Defendant
2309194 Fair Labor Standards Act 2024-05-09 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-05-09
Termination Date 2024-05-15
Date Issue Joined 2024-05-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name DOMINGUEZ,
Role Plaintiff
Name USAI, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State