Search icon

UNION SQUARE SUPPLY, INC

Company Details

Name: UNION SQUARE SUPPLY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2018 (7 years ago)
Entity Number: 5390074
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 130 4TH AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNION SQUARE SUPPLY, INC DOS Process Agent 130 4TH AVE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2018-08-08 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180808010469 2018-08-08 CERTIFICATE OF INCORPORATION 2018-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 130 4TH AVE, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-13 No data 130 4TH AVE, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3335594 CL VIO INVOICED 2021-06-04 7700 CL - Consumer Law Violation
3309606 CL VIO CREDITED 2021-03-17 21000 CL - Consumer Law Violation
3283156 CL VIO CREDITED 2021-01-14 22000 CL - Consumer Law Violation
3254439 CL VIO VOIDED 2020-11-06 22000 CL - Consumer Law Violation
3246625 CL VIO VOIDED 2020-10-16 30800 CL - Consumer Law Violation
3191370 CL VIO VOIDED 2020-07-15 22000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-13 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 88 No data 60 28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406707705 2020-05-01 0202 PPP 130 4TH AVE, NEW YORK, NY, 10003
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9153.61
Forgiveness Paid Date 2022-01-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State