Search icon

USC ELEVATOR INTERIORS INC.

Company Details

Name: USC ELEVATOR INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2013 (12 years ago)
Entity Number: 4467137
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 1 CUMBERLAND STREET, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
USC ELEVATOR INTERIORS INC - 401K 2023 464161078 2024-08-19 USC ELEVATOR INTERIORS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 238300
Sponsor’s telephone number 7184976001
Plan sponsor’s address 725 E 98TH STREET, UNIT B, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2024-08-19
Name of individual signing JOSE MATEO
USC ELEVATOR INTERIORS INC - 401K 2022 464161078 2023-06-01 USC ELEVATOR INTERIORS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 238300
Sponsor’s telephone number 7184976001
Plan sponsor’s address 725 E 98TH STREET, UNIT B, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing JOSE MATEO
USC ELEVATOR INTERIORS INC - 401K 2021 464161078 2023-02-13 USC ELEVATOR INTERIORS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 238300
Sponsor’s telephone number 7184976001
Plan sponsor’s address 725 E 98TH STREET, UNIT B, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing JOSE MATEO
USC ELEVATOR INTERIORS INC - 401K 2021 464161078 2022-11-07 USC ELEVATOR INTERIORS INC 21
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 238300
Sponsor’s telephone number 7184976001
Plan sponsor’s address 725 E 98TH STREET, UNIT B, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2022-11-07
Name of individual signing JOSE MATEO
USC ELEVATOR INTERIORS INC - 401K 2020 464161078 2023-02-13 USC ELEVATOR INTERIORS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 238300
Sponsor’s telephone number 7184976001
Plan sponsor’s address 725 E 98TH STREET, UNIT B, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing JOSE MATEO
USC ELEVATOR INTERIORS INC - 401K 2020 464161078 2022-11-17 USC ELEVATOR INTERIORS INC 18
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 238300
Sponsor’s telephone number 7184976001
Plan sponsor’s address 725 E 98TH STREET, UNIT B, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2022-11-17
Name of individual signing JOSE MATEO
USC ELEVATOR INTERIORS INC - 401K 2019 464161078 2020-10-09 USC ELEVATOR INTERIORS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 238300
Sponsor’s telephone number 7184976001
Plan sponsor’s address 725 E 98TH STREET, UNIT B, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JOSE MATEO

DOS Process Agent

Name Role Address
JOSE MATEO DOS Process Agent 1 CUMBERLAND STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2022-12-16 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-25 2015-07-22 Address 1 CUMBERLAND STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2013-10-02 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-02 2013-10-25 Address 1 CUMBERLAND STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150722000798 2015-07-22 CERTIFICATE OF AMENDMENT 2015-07-22
131025000021 2013-10-25 CERTIFICATE OF CHANGE 2013-10-25
131002000600 2013-10-02 CERTIFICATE OF INCORPORATION 2013-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2963217708 2020-05-01 0202 PPP 725 E 98TH ST UNIT B, BROOKLYN, NY, 11236
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175072
Loan Approval Amount (current) 175072
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 21
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177030.76
Forgiveness Paid Date 2021-06-17
9382388408 2021-02-16 0202 PPS 725 E 98th St Unit B, Brooklyn, NY, 11236-1478
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153467
Loan Approval Amount (current) 153467
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1478
Project Congressional District NY-08
Number of Employees 20
NAICS code 332439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154636.76
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State