Search icon

USA VETERANS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: USA VETERANS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2018 (7 years ago)
Entity Number: 5307495
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 361 kosciuszko street, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SETH JAMES Chief Executive Officer 1451 WEST AVENUE #5086, BRONX, NY, United States, 10462

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
RANDEL GLOVER
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2404064

Unique Entity ID

Unique Entity ID:
X9J9U33R5H73
CAGE Code:
8DZM1
UEI Expiration Date:
2026-05-22

Business Information

Activation Date:
2025-05-26
Initial Registration Date:
2019-09-04

Commercial and government entity program

CAGE number:
8DZM1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2030-05-26
SAM Expiration:
2026-05-22

Contact Information

POC:
RANDEL J. GLOVER

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 350 CENTRAL PARK WEST 1-Q, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 1451 WEST AVENUE #5086, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2024-03-28 Address 1451 WEST AVENUE #5086, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 350 CENTRAL PARK WEST 1-Q, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240328002930 2024-03-28 BIENNIAL STATEMENT 2024-03-28
230925002513 2023-09-25 AMENDMENT TO BIENNIAL STATEMENT 2023-09-25
220929007689 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220302002086 2022-03-02 BIENNIAL STATEMENT 2022-03-02
180320000313 2018-03-20 CERTIFICATE OF INCORPORATION 2018-03-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State