Search icon

US PUMP CORP.

Company Details

Name: US PUMP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2012 (13 years ago)
Entity Number: 4266759
ZIP code: 11235
County: Nassau
Place of Formation: New York
Address: 3060 OCEAN AVE, 3P, BROOKLYN, NY, United States, 11235
Principal Address: 707 WOODFIELD RD, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NISSIM ISAACSON Chief Executive Officer 707 WOODFIELD RD, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
US PUMP CORP. DOS Process Agent 3060 OCEAN AVE, 3P, BROOKLYN, NY, United States, 11235

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CW6KTHJAAG43
CAGE Code:
8Q7E4
UEI Expiration Date:
2021-08-31

Business Information

Activation Date:
2020-09-09
Initial Registration Date:
2020-08-25

Form 5500 Series

Employer Identification Number (EIN):
460528918
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-03 2020-08-10 Address 707 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2014-07-09 2018-07-03 Address 23 NASSAU AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2014-07-09 2018-07-03 Address 23 NASSAU AVENUE, INWOOD, NY, 11096, USA (Type of address: Principal Executive Office)
2012-07-03 2018-07-03 Address 23 NASSAU AVENUE, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060641 2020-08-10 BIENNIAL STATEMENT 2020-07-01
180703006610 2018-07-03 BIENNIAL STATEMENT 2018-07-01
140709007096 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120703000909 2012-07-03 CERTIFICATE OF INCORPORATION 2012-07-03

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
100297.00
Total Face Value Of Loan:
100297.00
Date:
2020-04-29
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:
116495.00
Total Face Value Of Loan:
116495.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100297
Current Approval Amount:
100297
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100931.76
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116495
Current Approval Amount:
116495
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118004.65

Date of last update: 26 Mar 2025

Sources: New York Secretary of State