Search icon

USTV SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F24000005602
State:
FLORIDA
FLORIDA profile:

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
66642.00
Total Face Value Of Loan:
66642.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66642
Current Approval Amount:
66642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67046.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State