Search icon

ML USA INC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ML USA INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Feb 2014
Business ALEI: 1132145
Annual report due: 29 Jan 2025
Business address: 1031 Norwich New London Tpke, Uncasville, CT, 06382-1600, United States
Mailing address: 1031 Norwich New London Tpke, UNIT 4, Uncasville, CT, United States, 06382-1600
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: hytax01@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MING HUA LI Agent 1031 Norwich New London Tpke, UNIT 4, Uncasville, CT, 06382-1600, United States 1031 Norwich New London Tpke, UNIT 4, Uncasville, CT, 06382-1600, United States +1 929-888-4320 hytax01@gmail.com 1031 Norwich New London Tpke, UNIT 4, Uncasville, CT, 06382-1600, United States

Officer

Name Role Business address Phone E-Mail Residence address
MING HUA LI Officer 1031 Norwich New London Tpke, UNIT 4, Uncasville, CT, 06382-1600, United States +1 929-888-4320 hytax01@gmail.com 1031 Norwich New London Tpke, UNIT 4, Uncasville, CT, 06382-1600, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008000469 2024-01-29 2024-01-29 First Report Organization and First Report 2016
BF-0012494576 2023-12-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005042772 2014-02-18 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3414948506 2021-02-23 0156 PPP 1031 Norwich New London Tpke Unit 4, Uncasville, CT, 06382-1600
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uncasville, NEW LONDON, CT, 06382-1600
Project Congressional District CT-02
Number of Employees 3
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11150.38
Forgiveness Paid Date 2022-07-08
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information