Search icon

EXPORTUSA NEW YORK CORP.

Headquarter

Company Details

Name: EXPORTUSA NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3954034
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of EXPORTUSA NEW YORK CORP., FLORIDA F25000000440 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPORTUSA NEW YORK CORP 401(K) PLAN 2019 272700398 2020-08-11 EXPORTUSA NEW YORK CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 7185225575
Plan sponsor’s address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201
EXPORTUSA NEW YORK CORP 401(K) PLAN 2019 272700398 2020-08-11 EXPORTUSA NEW YORK CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541600
Sponsor’s telephone number 7185225575
Plan sponsor’s address 18 BRIDGE STREET, UNIT 2A, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
EXPORTUSA NEW YORK CORP. DOS Process Agent 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MURIEL NUSSBAUMER Chief Executive Officer 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 19 EAST 108 STREET, APT 3FW, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-04-08 2024-05-08 Address 19 EAST 108 STREET, APT 3FW, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2017-06-12 2024-05-08 Address 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2017-06-12 2019-04-08 Address CORSO D'AUGUSTO 136, RIMINI, 47921, ITA (Type of address: Chief Executive Officer)
2017-06-12 2019-04-08 Address 18 BRIDGE ST. UNIT 2A, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2012-05-15 2017-06-12 Address 18 BRIDGE ST. UNIT 4C, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2012-05-15 2017-06-12 Address 18 BRIDGE ST. UNIT 4C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-05-15 2017-06-12 Address 545 EAST 14TH ST, SUITE MF, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2010-05-25 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508000039 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220519002308 2022-05-19 BIENNIAL STATEMENT 2022-05-01
220426001326 2022-04-26 BIENNIAL STATEMENT 2020-05-01
190408002022 2019-04-08 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01
180502006328 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170612006047 2017-06-12 BIENNIAL STATEMENT 2016-05-01
120515006230 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100525000450 2010-05-25 CERTIFICATE OF INCORPORATION 2010-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6363047710 2020-05-01 0202 PPP 18 BRIDGE ST STE 2A, BROOKLYN, NY, 11201-1107
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77435
Loan Approval Amount (current) 86587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-1107
Project Congressional District NY-10
Number of Employees 7
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86955.56
Forgiveness Paid Date 2021-03-10
8741618305 2021-01-30 0202 PPS 18 Bridge St Ste 2A, Brooklyn, NY, 11201-1107
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86587
Loan Approval Amount (current) 86587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1107
Project Congressional District NY-10
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87773.12
Forgiveness Paid Date 2022-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State