Search icon

USTV SERVICES INC.

Headquarter

Company Details

Name: USTV SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Entity Number: 4197188
ZIP code: 10001
County: New York
Place of Formation: New York
Address: PO BOX 809, NEW YORK, NY, United States, 10001
Principal Address: 311 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of USTV SERVICES INC., FLORIDA F24000005602 FLORIDA

Chief Executive Officer

Name Role Address
EDWARD R NELSON Chief Executive Officer 311 WEST 34TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 809, NEW YORK, NY, United States, 10001

Agent

Name Role Address
ROBERT G. BRUECHERT, ESQ. Agent ROBERT G. BRUECHERT ATT AT LAW, 140A BROADWAY, AMITYVILLE, NY, 11701

History

Start date End date Type Value
2016-07-25 2018-06-12 Address PO BOX 809, NEW YORK, NY, 10108, 0809, USA (Type of address: Service of Process)
2015-05-21 2016-07-25 Address 300 WEST 55TH ST 7Y, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-03-01 2015-05-21 Address 342 WEST 56TH STREET 6C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-11-28 2013-03-01 Address P.O. BOX 809, NEW YORK, NY, 10108, USA (Type of address: Service of Process)
2012-02-02 2012-11-28 Address 5806 43RD AVENUE, APT. 7C, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180612002006 2018-06-12 BIENNIAL STATEMENT 2018-02-01
160725000624 2016-07-25 CERTIFICATE OF CHANGE 2016-07-25
150521000132 2015-05-21 CERTIFICATE OF CHANGE 2015-05-21
130301000034 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01
121128000026 2012-11-28 CERTIFICATE OF CHANGE 2012-11-28
120202000290 2012-02-02 CERTIFICATE OF INCORPORATION 2012-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8766548402 2021-02-13 0202 PPP 340 W 42nd St Unit 2 809, New York, NY, 10108-1500
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66642
Loan Approval Amount (current) 66642
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, 10108-1500
Project Congressional District NY-12
Number of Employees 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67046.55
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State