Search icon

BUZZ BOXX USA CORPORATION

Headquarter

Company Details

Name: BUZZ BOXX USA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2019 (6 years ago)
Entity Number: 5642271
ZIP code: 12204
County: Richmond
Place of Formation: New York
Address: 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204
Principal Address: 280 LIVERMORE AVE, Staten Island, NY, United States, 10314

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
AMIR YOUSSEF Chief Executive Officer 280 LIVERMORE AVE, STATEN ISLAND, NY, United States, 10314

Links between entities

Type:
Headquarter of
Company Number:
001766163
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2901024
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YRJ4FPE2ANT3
CAGE Code:
8NLJ8
UEI Expiration Date:
2025-11-01

Business Information

Activation Date:
2024-11-05
Initial Registration Date:
2020-07-16

History

Start date End date Type Value
2023-10-27 2023-11-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2023-10-27 2023-10-27 Address 90 COLUMBUS PL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 280 LIVERMORE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2019-10-22 2023-10-27 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
2019-10-22 2023-10-27 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231027001421 2023-10-27 BIENNIAL STATEMENT 2023-10-01
211026002756 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191022010153 2019-10-22 CERTIFICATE OF INCORPORATION 2019-10-22

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
73005.00
Total Face Value Of Loan:
73005.00
Date:
2021-02-15
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:
72497.50
Total Face Value Of Loan:
72497.50
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73005
Current Approval Amount:
73005
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73230.1
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72497.5
Current Approval Amount:
72497.5
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72787.49

Date of last update: 23 Mar 2025

Sources: New York Secretary of State