Search icon

CN USA INTERNATIONAL CORP.

Company Details

Name: CN USA INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2007 (17 years ago)
Entity Number: 3590632
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 308, East 59th STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMOUND NAHUM Chief Executive Officer 308, EAST 59TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
CN USA INTERNATIONAL CORP. DOS Process Agent 308, East 59th STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-01-29 2014-01-24 Address 10 WEST 33RD STREET SUITE 1020, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-12-14 2014-01-24 Address 10 WEST 33RD ST, ROOM 1020, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-12-14 2014-01-24 Address 10 WEST 33RD ST, ROOM 1020, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-12-14 2013-01-29 Address 10 WEST 33RD ST ROOM 1020, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-11-07 2009-12-14 Address 10 WEST 33RD ST ROOM 907, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220503001507 2022-05-03 BIENNIAL STATEMENT 2021-11-01
140124002133 2014-01-24 BIENNIAL STATEMENT 2013-11-01
130129000800 2013-01-29 CERTIFICATE OF CHANGE 2013-01-29
111128002062 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091214002563 2009-12-14 BIENNIAL STATEMENT 2009-11-01
071107000733 2007-11-07 CERTIFICATE OF INCORPORATION 2007-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3665117404 2020-05-07 0202 PPP 10 W 33RD ST RM 1020, NEW YORK, NY, 10001-3333
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21662
Loan Approval Amount (current) 21662
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3333
Project Congressional District NY-12
Number of Employees 5
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21859.63
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State