Search icon

USA NY ONLINE CORPORATION

Company Details

Name: USA NY ONLINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2011 (13 years ago)
Entity Number: 4170235
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 28 CLINTON LN, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
USA NY ONLINE CORPORATION DOS Process Agent 28 CLINTON LN, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
KATHY ZHANG Chief Executive Officer 28 CLINTON LN, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2011-11-29 2021-03-31 Address 61 WILLOUGHBY AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210331060261 2021-03-31 BIENNIAL STATEMENT 2019-11-01
111129000252 2011-11-29 CERTIFICATE OF INCORPORATION 2011-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728048705 2021-04-02 0235 PPP 28 Clinton Ln, Jericho, NY, 11753-1932
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1932
Project Congressional District NY-03
Number of Employees 1
NAICS code 541810
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6344.01
Forgiveness Paid Date 2022-10-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State