Search icon

NUSIA CORP.

Company Details

Name: NUSIA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2012 (13 years ago)
Entity Number: 4191241
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 956 SOUTH LAKE BLVD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NUSIA CORP. DOS Process Agent 956 SOUTH LAKE BLVD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
KYUNG YUN KIM Chief Executive Officer 956 SOUTH LAKE BLVD, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 956 SOUTH LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-08-08 Address 1309 147TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2020-04-07 2024-08-08 Address 956 SOUTH LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2020-04-07 2024-08-08 Address 1309 147TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2014-03-05 2020-04-07 Address 25-48 PARSONS BLVD, 35, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-03-05 2020-04-07 Address 910 S LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2014-03-05 2020-04-07 Address 910 S LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2012-01-20 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-20 2014-03-05 Address 910 SOUTH LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240808002677 2024-08-08 BIENNIAL STATEMENT 2024-08-08
200407061326 2020-04-07 BIENNIAL STATEMENT 2020-01-01
140305002033 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120120000433 2012-01-20 CERTIFICATE OF INCORPORATION 2012-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7288757105 2020-04-14 0202 PPP 956 S LAKE BLVD, MAHOPAC, NY, 10541-3242
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-3242
Project Congressional District NY-17
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20236.12
Forgiveness Paid Date 2021-02-16
3503178404 2021-02-05 0202 PPS 956 S Lake Blvd, Mahopac, NY, 10541-3242
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20154
Loan Approval Amount (current) 20154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-3242
Project Congressional District NY-17
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20315.78
Forgiveness Paid Date 2021-12-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State