Search icon

USSL CONSULTING COMPANY LTD

Company Details

Name: USSL CONSULTING COMPANY LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2015 (10 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 4739043
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1280 5TH AVENUE, APT #9E, NEW YORK, NY, United States, 10029
Principal Address: 1280 5TH AVE, APT 9E, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
USSL CONSULTING COMPANY LTD DOS Process Agent 1280 5TH AVENUE, APT #9E, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
LAI MING UKWATTE Chief Executive Officer 1280 5TH AVE, APT 9E, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2021-04-05 2023-02-04 Address 1280 5TH AVENUE, APT #9E, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2017-06-12 2023-02-04 Address 1280 5TH AVE, APT 9E, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2015-04-08 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-08 2021-04-05 Address 1280 5TH AVENUE, APT #9E, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230204000408 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
210405062235 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190415060280 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170612006006 2017-06-12 BIENNIAL STATEMENT 2017-04-01
150408000493 2015-04-08 CERTIFICATE OF INCORPORATION 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3530887110 2020-04-11 0202 PPP 1280 5TH AVE APT 9E, NEW YORK, NY, 10029-3416
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-3416
Project Congressional District NY-13
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12622.92
Forgiveness Paid Date 2021-04-05
1637358308 2021-01-19 0202 PPS 1280 5th Ave Apt 9E, New York, NY, 10029-7807
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-7807
Project Congressional District NY-13
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12594.1
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State