Search icon

U.S. ACCOUNTING, INC.

Company Details

Name: U.S. ACCOUNTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2009 (16 years ago)
Entity Number: 3791163
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 138 E BROADWAY, 3RD FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 E BROADWAY, 3RD FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
YQ CHEN Chief Executive Officer 138 E BROADWAY, 3RD FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 138 E BROADWAY, 3RD FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2015-04-10 2023-03-14 Address 138 E BROADWAY, 3RD FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-04-10 2023-03-14 Address 138 E BROADWAY, 3RD FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-10-15 2015-04-10 Address 138 E BROADWAY, 3FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-08-14 2014-10-15 Address 15 DIVISION STREET, 4TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-03-26 2009-08-14 Address 39 EAST BROADWAY SUITE 504, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-03-26 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230314000736 2023-03-14 BIENNIAL STATEMENT 2023-03-01
211020000257 2021-10-20 BIENNIAL STATEMENT 2021-10-20
150410002017 2015-04-10 BIENNIAL STATEMENT 2015-03-01
141015000710 2014-10-15 CERTIFICATE OF CHANGE 2014-10-15
090814000712 2009-08-14 CERTIFICATE OF CHANGE 2009-08-14
090326000576 2009-03-26 CERTIFICATE OF INCORPORATION 2009-03-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3979515003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient U.S. ACCOUNTING INC.
Recipient Name Raw U.S. ACCOUNTING INC.
Recipient DUNS 845377543
Recipient Address 15 DIVISION ST FL 4, NEW YORK, NEW YORK, NEW YORK, 10002-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9083647200 2020-04-28 0202 PPP 138 EAST BROADWAY, 3FL, NEW YORK, NY, 10002
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147000
Loan Approval Amount (current) 147000
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 541211
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 Non-Veteran
Forgiveness Amount 148008.42
Forgiveness Paid Date 2021-01-07
9066928304 2021-01-30 0202 PPS 138 E Broadway # 3FL, New York, NY, 10002-6497
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128397
Loan Approval Amount (current) 128397
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6497
Project Congressional District NY-10
Number of Employees 12
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129494.51
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State