Search icon

US LEISURE VACATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: US LEISURE VACATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2015 (9 years ago)
Entity Number: 4871415
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 829 63 Street 1Fl, BROOKLYN, NY, United States, 11220
Principal Address: 829 63 Street !Fl, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIN LIANG Chief Executive Officer 829 63 STREET 1FL, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
US LEISURE VACATIONS INC. DOS Process Agent 829 63 Street 1Fl, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-12-09 2023-12-09 Address 6812 3RD AVENUE #1, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-12-09 2023-12-09 Address 829 63 STREET 1FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-12-11 2023-12-09 Address 6812 3RD AVENUE #1, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2015-12-31 2023-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-31 2023-12-09 Address 6812 3RD AVENUE #1, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231209000080 2023-12-09 BIENNIAL STATEMENT 2023-12-01
211216003003 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191206060497 2019-12-06 BIENNIAL STATEMENT 2019-12-01
171211006502 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151231010073 2015-12-31 CERTIFICATE OF INCORPORATION 2015-12-31

USAspending Awards / Financial Assistance

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:
31802.00
Total Face Value Of Loan:
31802.00
Date:
2020-06-09
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:
300000.00
Date:
2020-05-02
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:
31802.50
Total Face Value Of Loan:
31802.50

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31802
Current Approval Amount:
31802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32027.95
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31802.5
Current Approval Amount:
31802.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32106.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State