Search icon

UNITED AQUATIC SPORTS INC.

Company Details

Name: UNITED AQUATIC SPORTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2011 (14 years ago)
Entity Number: 4150830
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 149-10 HAWYHORNE AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED AQUATIC SPORTS INC. DOS Process Agent 149-10 HAWYHORNE AVE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
TIFFANY YIP Chief Executive Officer 149-10 HAWTHORNE AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 149-10 HAWTHORNE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 135-27 38 AVENUE, SUITE 117, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-12-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-03 2024-05-01 Address 135-27 38 AVENUE, SUITE 117, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-10-03 2024-05-01 Address 135-27 38 AVENUE, SUITE 117, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-12-03 2019-10-03 Address 36-40 MAIN STREET, SUITE 209, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-11-24 2019-10-03 Address 36-40 MAIN STREET, SUITE 209, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2015-11-24 2019-10-03 Address 36-40 MAIN STREET, SUITE 209, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2015-11-19 2015-12-03 Address 36-40 MAIN STREET, SUITE 209, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-05-05 2015-11-24 Address 37-01 MAIN ST, STE 306, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501039618 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220513001435 2022-05-13 BIENNIAL STATEMENT 2021-10-01
191003062446 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171017006308 2017-10-17 BIENNIAL STATEMENT 2017-10-01
151203000396 2015-12-03 CERTIFICATE OF CHANGE 2015-12-03
151124006111 2015-11-24 BIENNIAL STATEMENT 2015-10-01
151119000838 2015-11-19 CERTIFICATE OF CHANGE 2015-11-19
140505002460 2014-05-05 BIENNIAL STATEMENT 2013-10-01
111006000730 2011-10-06 CERTIFICATE OF INCORPORATION 2011-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850848403 2021-02-07 0202 PPS 13527 38th Ave # 117, Flushing, NY, 11354-4471
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) 9502
Loan Approval Amount (current) 9502
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 Flushing, QUEENS, NY, 11354-4471
Project Congressional District NY-06
Number of Employees 11
NAICS code 611620
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 9578.82
Forgiveness Paid Date 2021-12-06
1169817709 2020-05-01 0202 PPP 13527 38TH AVE # 117, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9270
Loan Approval Amount (current) 9270
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 11
NAICS code 561790
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 9352.52
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State