Search icon

UNITED STRUCTURE SOLUTION, INC.

Company Details

Name: UNITED STRUCTURE SOLUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2008 (17 years ago)
Entity Number: 3707782
ZIP code: 11211
County: New York
Place of Formation: New York
Activity Description: United Structure Solution Inc. is an ornamental company that specializes in architectural metal designs. United Structure Solution Inc also provides installation with union workers (Local 580 and DC 9).
Address: 307B VANDERVOORT AVE, BROOKLYN, NY, United States, 11211

Contact Details

Website http://www.unitedstructuresolution.com

Phone +1 347-227-7526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STRUCTURE SOLUTION, INC. DOS Process Agent 307B VANDERVOORT AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
YING LU Chief Executive Officer 307B VANDERVOORT AVE, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
263168794
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-30 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-30 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-12 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-12 2020-04-27 Address 240 W. 65TH ROAD, SUITE 26C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220805001407 2022-08-05 BIENNIAL STATEMENT 2022-08-01
200427060243 2020-04-27 BIENNIAL STATEMENT 2018-08-01
080812000377 2008-08-12 CERTIFICATE OF INCORPORATION 2008-08-12

USAspending Awards / Financial Assistance

Date:
2024-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-1851000.00
Total Face Value Of Loan:
0.00
Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
345221.10
Total Face Value Of Loan:
1094250.00
Date:
2013-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-790200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1094250
Current Approval Amount:
1094250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1107289.81
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
749028.9
Current Approval Amount:
1094250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1106931.31

Court Cases

Court Case Summary

Filing Date:
2022-09-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE DISTRIC,
Party Role:
Plaintiff
Party Name:
UNITED STRUCTURE SOLUTION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-01
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
UNITED STRUCTURE SOLUTION, INC.
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State