Search icon

US TIMES TECHNOLOGY INC.

Company Details

Name: US TIMES TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2007 (18 years ago)
Entity Number: 3555408
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1430 RALEIGH RD, SUITE 122, MAMARONECK, NY, United States, 10543
Principal Address: 525 EXECUTIVE BLVD., SUITE 122, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
US TIMES TECHNOLOGY INC. DOS Process Agent 1430 RALEIGH RD, SUITE 122, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
LUN XIE XUE Chief Executive Officer 525 EXECUTIVE BLVD., SUITE 122, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2017-08-01 2019-08-02 Address 525 EXECUTIVE BLVD., SUITE 122, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2009-07-29 2017-08-01 Address 143 RALEIGH RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2009-07-29 2017-08-01 Address 1430 RALEIGH RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2009-07-29 2017-08-01 Address 1430 RALEIGH RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2007-08-13 2009-07-29 Address 1430 RALEIGH ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802061192 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006907 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150817006131 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130806006037 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809002701 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090729002103 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070813000632 2007-08-13 CERTIFICATE OF INCORPORATION 2007-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996647903 2020-06-17 0202 PPP 525 EXECUTIVE BLVD, SUITE122, ELMSFORD, NY, 10523
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30732
Loan Approval Amount (current) 30732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31001.38
Forgiveness Paid Date 2021-05-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State