Search icon

UMOJA USA LLC

Company Details

Name: UMOJA USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2007 (17 years ago)
Entity Number: 3592627
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 90 GLEN STREET, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 347-610-6552

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 GLEN STREET, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1449916-DCA Active Business 2012-11-13 2025-02-28

History

Start date End date Type Value
2007-11-13 2008-09-24 Address 252 ATKINS AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211029000738 2021-10-29 BIENNIAL STATEMENT 2021-10-29
100429001095 2010-04-29 CERTIFICATE OF PUBLICATION 2010-04-29
080924000120 2008-09-24 CERTIFICATE OF CHANGE 2008-09-24
071113000651 2007-11-13 ARTICLES OF ORGANIZATION 2007-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3626725 RENEWAL INVOICED 2023-04-06 100 Home Improvement Contractor License Renewal Fee
3626724 TRUSTFUNDHIC INVOICED 2023-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3329249 TRUSTFUNDHIC INVOICED 2021-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3329250 RENEWAL INVOICED 2021-05-10 100 Home Improvement Contractor License Renewal Fee
2915175 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915174 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2807890 LICENSEDOC10 INVOICED 2018-07-11 10 License Document Replacement
2545061 RENEWAL INVOICED 2017-02-01 100 Home Improvement Contractor License Renewal Fee
2545060 TRUSTFUNDHIC INVOICED 2017-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2017547 RENEWAL INVOICED 2015-03-13 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2373468502 2021-02-20 0202 PPP 90 Glen St, Brooklyn, NY, 11208-2819
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124995
Loan Approval Amount (current) 124995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2819
Project Congressional District NY-07
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125642.23
Forgiveness Paid Date 2021-08-31
9363108802 2021-04-23 0202 PPS 90 Glen St, Brooklyn, NY, 11208-2819
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104357
Loan Approval Amount (current) 104357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-2819
Project Congressional District NY-07
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104960.27
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State