Search icon

SOCCER FRIENDS USA, INC

Company claim

Is this your business?

Get access!

Company Details

Name: SOCCER FRIENDS USA, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3934215
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 123-40 83RD AVE., APT. 4J, KEW GARDENS, NY, United States, 11415
Principal Address: 123-40 83RD AVE, APT. 4J, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
OSVALDO MORO DELSUR Chief Executive Officer 332 WOODRUFF RD, MILFORD, CT, United States, 06461

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
SOCCER FRIENDS USA INC DOS Process Agent 123-40 83RD AVE., APT. 4J, KEW GARDENS, NY, United States, 11415

Form 5500 Series

Employer Identification Number (EIN):
272439119
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 332 WOODRUFF RD, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer)
2012-07-27 2024-07-30 Address 123-40 83RD AVE, APT. 4 J, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2010-04-07 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 0.01
2010-04-07 2024-07-30 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-04-07 2024-07-30 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730021221 2024-07-30 BIENNIAL STATEMENT 2024-07-30
120727002683 2012-07-27 BIENNIAL STATEMENT 2012-04-01
100407000936 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
83840.00
Total Face Value Of Loan:
83840.00
Date:
2020-07-21
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:
83840.00
Total Face Value Of Loan:
83840.00
Date:
2020-06-19
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:
120000.00
Total Face Value Of Loan:
120000.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83840
Current Approval Amount:
83840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45671.25
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83840
Current Approval Amount:
83840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48424

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State