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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20154.00
Total Face Value Of Loan:
20154.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20236.12
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20154
Current Approval Amount:
20154
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20315.78

Date of last update: 26 Mar 2025

Sources: New York Secretary of State