Search icon

PO USA CORPORATION

Company Details

Name: PO USA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2011 (14 years ago)
Entity Number: 4103236
ZIP code: 10022
County: New York
Place of Formation: New York
Address: FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 994B MADISON AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI NORO Chief Executive Officer 994B MADISON AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
C/O ANNIE B. FIORILLA DI SANTA CROCE, ESQ. DOS Process Agent FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-06-06 2013-06-05 Address FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150601006467 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006918 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110606000726 2011-06-06 CERTIFICATE OF INCORPORATION 2011-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579007705 2020-05-01 0202 PPP 3163 38th street 1B, ASTORIA, NY, 11103
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38415
Loan Approval Amount (current) 38415
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 ASTORIA, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 40
NAICS code -
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 Unanswered
Forgiveness Amount 38908.59
Forgiveness Paid Date 2021-08-17
6556928608 2021-03-23 0202 PPS 994B Madison Ave, New York, NY, 10075-1839
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56617
Loan Approval Amount (current) 56617
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 New York, NEW YORK, NY, 10075-1839
Project Congressional District NY-12
Number of Employees 4
NAICS code 446130
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 57307.48
Forgiveness Paid Date 2022-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State