Search icon

USPAY GROUP LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
63XE6 Active Non-Manufacturer 2010-08-23 2024-04-23 2029-04-23 2025-04-18

Contact Information

POC CHRISTIAN RAMESBERGER
Phone +1 516-206-1633
Fax +1 516-706-1669
Address 525 BROADHOLLOW RD STE 200, MELVILLE, NY, 11747 3718, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
USPAY GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 202402502 2020-06-03 USPAY GROUP LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 522298
Sponsor’s telephone number 8667258500
Plan sponsor’s address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing CHARLES LEVATO
USPAY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 202402502 2019-06-27 USPAY GROUP LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 522298
Sponsor’s telephone number 8667258500
Plan sponsor’s address 3601 HEMPSTEAD TURNPIKE, SUITE 400, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing CHARLES LEVATO
USPAY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 202402502 2018-06-04 USPAY GROUP LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 522298
Sponsor’s telephone number 8667258500
Plan sponsor’s address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing CHARLES LEVATO
USPAY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 202402502 2017-07-26 USPAY GROUP LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 522298
Sponsor’s telephone number 8667258500
Plan sponsor’s address 3601 HEMPSTEAD TURNPIKE, SUITE 400, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing CHARLES LEVATO
USPAY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 202402502 2016-05-12 USPAY GROUP LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 522298
Sponsor’s telephone number 8667258500
Plan sponsor’s address 3601 HEMPSTEAD TURNPIKE, SUITE 400, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing CHARLES LEVATO
USPAY GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 202402502 2015-07-08 USPAY GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 522298
Sponsor’s telephone number 8667258500
Plan sponsor’s address 3601 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing CHARLES LEVATO

DOS Process Agent

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

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
130213001196 2013-02-13 CERTIFICATE OF PUBLICATION 2013-02-13
121024000884 2012-10-24 APPLICATION OF AUTHORITY 2012-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125377101 2020-04-10 0235 PPP 3601 Hempstead Turnpike 400, LEVITTOWN, NY, 11756-1315
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484622.5
Loan Approval Amount (current) 484622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-1315
Project Congressional District NY-03
Number of Employees 31
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 491379.78
Forgiveness Paid Date 2021-09-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1304347 USPAY GROUP LLC - EFMDLPK6XNL6 525 BROADHOLLOW RD STE 200, MELVILLE, NY, 11747-3718
Capabilities Statement Link -
Phone Number 516-206-1633
Fax Number 516-706-1669
E-mail Address christianr@uspaygroup.com
WWW Page www.uspaygroup.com
E-Commerce Website https://www.uspaygateway.com
Contact Person CHRISTIAN RAMESBERGER
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 63XE6
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Credit Card process
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Gerhard Ramesberger
Role Partner
Name Dina Ramesberger
Role Partner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 522320
NAICS Code's Description Financial Transactions Processing, Reserve, and Clearinghouse Activities
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State