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

Phone +1 347-227-7526

Website http://www.unitedstructuresolution.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED STRUCTURE SOLUTION, INC. 401(K) PLAN 2022 263168794 2023-10-16 UNITED STRUCTURE SOLUTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 6467257902
Plan sponsor’s address 307B VANDERVOORT AVE, BROOKLYN, NY, 112111718

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TONY LU
UNITED STRUCTURE SOLUTION, INC. 2021 263168794 2022-10-19 UNITED STRUCTURE SOLUTION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 6462856286
Plan sponsor’s address 307B VANDERVOORT AVENUE, BROOKLYN, NY, 11211
UNITED STRUCTURE SOLUTION, INC. 401(K) PLAN 2020 263168794 2021-10-15 UNITED STRUCTURE SOLUTION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 3472277526
Plan sponsor’s address 307B VANDERVOOT AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing YING LU
UNITED STRUCTURE SOLUTION, INC. 401(K) PLAN 2019 263168794 2020-10-15 UNITED STRUCTURE SOLUTION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 3472277526
Plan sponsor’s address 307B VANDERVOOT AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing YING LU
UNITED STRUCTURE SOLUTION, INC. 401(K) PLAN 2018 263168794 2019-10-15 UNITED STRUCTURE SOLUTION, INC. 18
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 3472277526
Plan sponsor’s address 307B VANDERVOOT AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing YING LU
UNITED STRUCTURE SOLUTION, INC. 401(K) PLAN 2018 263168794 2019-10-22 UNITED STRUCTURE SOLUTION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 3472277526
Plan sponsor’s address 307B VANDERVOOT AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2019-10-22
Name of individual signing YING LU
UNITED STRUCTURE SOLUTION, INC. 401(K) PLAN 2017 263168794 2018-10-15 UNITED STRUCTURE SOLUTION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 3472277526
Plan sponsor’s address 307B VANDERVOOT AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing YING LU
UNITED STRUCTURE SOLUTION, INC. 401(K) PLAN 2016 263168794 2017-10-09 UNITED STRUCTURE SOLUTION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 3472277526
Plan sponsor’s address 307B VANDERVOOT AVENUE, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing YING LU

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7654998300 2021-01-28 0202 PPS 307B Vandervoort Ave, Brooklyn, NY, 11211-1718
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1094250
Loan Approval Amount (current) 1094250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1718
Project Congressional District NY-07
Number of Employees 42
NAICS code 332323
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1107289.81
Forgiveness Paid Date 2022-04-14
1880037408 2020-05-05 0202 PPP 307B Vandervoort Ave, Brooklyn, NY, 11211
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 749028.9
Loan Approval Amount (current) 1094250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 42
NAICS code 332323
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1106931.31
Forgiveness Paid Date 2021-07-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207703 Labor Management Relations Act 2022-09-09 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-09
Termination Date 2023-01-13
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name UNITED STRUCTURE SOLUTION, INC.
Role Defendant
1404929 Employee Retirement Income Security Act (ERISA) 2014-07-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-01
Termination Date 2014-10-16
Section 1132
Status Terminated

Parties

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

Date of last update: 14 Apr 2025

Sources: New York Secretary of State