Search icon

1 BY 1 US INC

Company Details

Name: 1 BY 1 US INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2017 (8 years ago)
Entity Number: 5200208
ZIP code: 11729
County: Queens
Place of Formation: New York
Address: 561 acorn street, unit# k, DEER PARK, NY, United States, 11729
Principal Address: 1708 FLUSHING AVENUE, UNIT#B, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIN CHEN DOS Process Agent 561 acorn street, unit# k, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
BIN CHEN Chief Executive Officer 1708 FLUSHING AVENUE, UNIT#B, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2019-08-08 2023-06-23 Address 1708 FLUSHING AVENUE, UNIT#B, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2017-09-11 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-11 2019-08-08 Address 51-18 GRAND AVE, WAREHOUSE#1-9, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623000443 2023-06-21 CERTIFICATE OF CHANGE BY AGENT 2023-06-21
211213002162 2021-12-13 BIENNIAL STATEMENT 2021-12-13
190808000314 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08
170911010594 2017-09-11 CERTIFICATE OF INCORPORATION 2017-09-11

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5053.75

Date of last update: 24 Mar 2025

Sources: New York Secretary of State