Search icon

UNITED SENIOR CITIZENS OF SUNSET PARK, INC.

Company Details

Name: UNITED SENIOR CITIZENS OF SUNSET PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Jun 1974 (51 years ago)
Entity Number: 345493
County: Kings
Place of Formation: New York

Contact Details

Phone +1 718-439-8646

Agent

Name Role Address
N/A SUNSET PARK SENIOR Agent CITIZENS CENTER, 5602 SIXTH AVE., BROOKLYN, NY, 11220

History

Start date End date Type Value
1974-06-11 1977-09-20 Address 465 55TH ST., BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20050110009 2005-01-10 ASSUMED NAME CORP INITIAL FILING 2005-01-10
A685919-4 1980-07-24 CERTIFICATE OF AMENDMENT 1980-07-24
A430137-14 1977-09-20 CERTIFICATE OF AMENDMENT 1977-09-20
A190139-3 1974-10-28 CERTIFICATE OF AMENDMENT 1974-10-28
A161948-5 1974-06-11 CERTIFICATE OF INCORPORATION 1974-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834387704 2020-05-01 0202 PPP 475 53rd Street 3rd Floor, Brooklyn, NY, 11220
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64300
Loan Approval Amount (current) 64300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State