Search icon

SENIOR D.C. MANAGEMENT USA CORP

Company Details

Name: SENIOR D.C. MANAGEMENT USA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4689548
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 141-30 Northern Blvd. 2fl, FLUSHING, NY, United States, 11354
Principal Address: 141-30 Northern Blvd. UNIT 3B, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SENIOR D.C. MANAGEMENT USA CORP DOS Process Agent 141-30 Northern Blvd. 2fl, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JAY LEE Chief Executive Officer 141-30 NORTHERN BLVD. UNIT 3B, FLUSHING, NY, United States, 11354

Agent

Name Role
Registered Agent Revoked Agent

National Provider Identifier

NPI Number:
1457746653

Authorized Person:

Name:
MR. SUNG ALEX KO
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7184601779

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 141-30 NORTHERN BLVD. UNIT 3B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 141-30 NORTHERN BLVD. 2FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-08 Address 141-30 NORTHERN BLVD. UNIT 3B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108001750 2025-01-07 CERTIFICATE OF CHANGE BY ENTITY 2025-01-07
250103003790 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240730017251 2024-07-22 CERTIFICATE OF CHANGE BY ENTITY 2024-07-22
240719001776 2024-07-19 BIENNIAL STATEMENT 2024-07-19
170206000338 2017-02-06 CERTIFICATE OF CHANGE 2017-02-06

USAspending Awards / Financial Assistance

Date:
2021-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
345000.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
45512.00
Total Face Value Of Loan:
45512.00
Date:
2020-05-29
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:
2020-04-30
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:
46214.00
Total Face Value Of Loan:
46214.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45512
Current Approval Amount:
45512
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45868.61
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46214
Current Approval Amount:
46214
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46777.55

Date of last update: 25 Mar 2025

Sources: New York Secretary of State