Search icon

USA BUSINESS SOLUTIONS, INC.

Company Details

Name: USA BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2011 (14 years ago)
Entity Number: 4075814
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 76 CHAPIN AVE, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YULIA PROLISKO Chief Executive Officer 76 CHAPIN AVE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
USA BUSINESS SOLUTIONS, INC. DOS Process Agent 76 CHAPIN AVE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2024-06-21 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210402060090 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060454 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170411006102 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150403006577 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130408007176 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110401000085 2011-04-01 CERTIFICATE OF INCORPORATION 2011-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839407203 2020-04-15 0202 PPP 76 CHAPIN AVE, STATEN ISLAND, NY, 10304
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 565872
Loan Approval Amount (current) 565872
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 N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 70
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 569954.14
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State