Search icon

USPAY GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: USPAY GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2012 (13 years ago)
Entity Number: 4312809
ZIP code: 11747
County: Nassau
Place of Formation: Delaware
Address: 525 Broadhollow Road, 2nd Floor, Melville, NY, United States, 11747

DOS Process Agent

Name Role Address
USPAY GROUP LLC DOS Process Agent 525 Broadhollow Road, 2nd Floor, Melville, NY, United States, 11747

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
516-706-1669
Contact Person:
CHRISTIAN RAMESBERGER
User ID:
P1304347

Commercial and government entity program

CAGE number:
63XE6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2029-04-23
SAM Expiration:
2025-04-18

Contact Information

POC:
CHRISTIAN RAMESBERGER
Corporate URL:
www.uspaygroup.com

Form 5500 Series

Employer Identification Number (EIN):
202402502
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-08 2025-02-13 Address 3601 HEMPSTEAD TPKE. STE 400, SUITE 400, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2012-10-24 2014-10-08 Address 3601 HEMPSTEAD TPKE. STE 400, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003503 2025-02-13 BIENNIAL STATEMENT 2025-02-13
220803001255 2022-08-03 BIENNIAL STATEMENT 2020-10-01
181004006781 2018-10-04 BIENNIAL STATEMENT 2018-10-01
141008006251 2014-10-08 BIENNIAL STATEMENT 2014-10-01
140408000698 2014-04-08 CERTIFICATE OF AMENDMENT 2014-04-08

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
484622.50
Total Face Value Of Loan:
484622.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$484,622.5
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$484,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$491,379.78
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $484,622

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State