Search icon

UNITED SONS, INC.

Company Details

Name: UNITED SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2014 (11 years ago)
Entity Number: 4607537
ZIP code: 21704
County: Queens
Place of Formation: New York
Address: 9200 Willamette Pl Apt 105, apt 105, FREDERICK, MD, United States, 21704
Principal Address: 9200 Willamette Pl, apt 105, Frederick, MD, United States, 21704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MUHAMMAD SAEED Agent 46-06 BOWNE STREET, 3D, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
UNITED SONS INC DOS Process Agent 9200 Willamette Pl Apt 105, apt 105, FREDERICK, MD, United States, 21704

Chief Executive Officer

Name Role Address
MUZAFFAR AHMED BHATTI Chief Executive Officer 9200 WILLAMETTE PL, APT 105, FREDERICK, MD, United States, 21704

History

Start date End date Type Value
2020-03-25 2024-12-11 Address 46-06 BOWNE STREET, 3D, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2020-03-25 2024-12-11 Address 46-06 BOWNE STREET, 3D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-07-16 2020-03-25 Address 46-06 BOWNE STREET, #4D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-07-16 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241211005126 2024-12-11 BIENNIAL STATEMENT 2024-12-11
200325000143 2020-03-25 CERTIFICATE OF CHANGE 2020-03-25
140716000614 2014-07-16 CERTIFICATE OF INCORPORATION 2014-07-16

USAspending Awards / Financial Assistance

Date:
2021-12-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
173600.00
Total Face Value Of Loan:
173600.00
Date:
2021-04-07
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:
10312.00
Total Face Value Of Loan:
10312.00
Date:
2021-01-29
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:
6825.00
Total Face Value Of Loan:
6825.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6825
Current Approval Amount:
6825
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6858.37
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10312
Current Approval Amount:
10312
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10352.39

Date of last update: 25 Mar 2025

Sources: New York Secretary of State