All Details of Green Card Application:

Explore Trends, Employment Opportunities, and Insights

Back to search

Case Number: A-19248-53594

Fiscal year: 2020

Fiscal Year

2020

Case Number

A-19248-53594

Case Status

Certified-Expired

Received Date

2019-09-27

Decision Date

2019-12-18

Refile

N

Original File Date

2020-01-01 07:56:16

Previous SWA Case Number State

Schedule A Sheepherder

N

Employer Name

HYUNDAI AMERICA TECHNICAL CENTER, INC.

Employer Name Slug

hyundai-america-technical-center-inc

Employer Address 1

6800 GEDDES ROAD

Employer Address 2

Employer City

SUPERIOR TOWNSHIP

Employer City Slug

superior-township

Employer State

MICHIGAN

Employer State Slug

michigan

Employer Country

UNITED STATES OF AMERICA

Employer Postal Code

48198

Employer Phone

734-337-2298

Employer Number of Employees

472

Employer Year Commenced Business

1986

NAICS Code

541710

FW Ownership Interest

N

Employer Contact Name

Ekaterina R Weir-Witmer

Employer Contact Address 1

6800 Geddes Road

Employer Contact Address 2

Employer Contact City

Superior Township

Employer Contact State/Province

MICHIGAN

Employer Contact Country

UNITED STATES OF AMERICA

Employer Contact Postal Code

48198

Employer Contact Phone

734-337-2360

Employer Contact Email

EWeir-Witmer@hatci.com

Agent Attorney Name

MONIQUE K MEADOWS

Agent Attorney Firm Name

US Visa ProMonique K. Meadows PA

Agent Attorney Phone

334.887.6446

Agent Attorney Address 1

2415 MOORES MILL RD.

Agent Attorney Address 2

Ste 265

Agent Attorney City

AUBURN

Agent Attorney State/Province

ALABAMA

Agent Attorney Country

UNITED STATES OF AMERICA

Agent Attorney Postal Code

36830

Agent Attorney Email

mkm@usvisapro.com

PW Track Number

P10019050886210

PW SOC Code

13-2051

PW SOC Title

Financial Analyst

PW Skill Level

Level IV

PW Wage

165610.00

PW Unit of Pay

Year

PW Wage Source

OES

PW Determination Date

2019-05-29

PW Expiration Date

2019-08-27

Wage Offer From

180000.00

Wage Offer To

0.00

Average Salary

180000.00

Wage Unit of Pay

Year

Worksite Address 1

545 Middlefield Rd.

Worksite Address 2

Worksite City

Menlo Park

Worksite City Slug

menlo-park

Worksite State

CALIFORNIA

Worksite Postal Code

94025

Job Title

Strategic Corporate Venture Investments Manager

Job Title Slug

strategic-corporate-venture-investments-manager

Minimum Education

Doctorate

Major Field of Study

Electrical Engineering and Computer Science or closely related field

Required Training

N

Required Experience

N

Required Experience Months

Accept Alternative Field of Study

N

Accept Alternative Major Field of Study

Accept Alternative Combination

N

Accept Alternative Combination Education

Accept Alternative Combination Education Years

Accept Foreign Education

Y

Accept Alternative Occupation

Y

Accept Alternative Occupation Months

24

Accept Alternative Job Title

Product Management andor Technology Strategy position at a global technology firm

Job Opportunity Requirements Normal

N

Foreign Language Required

N

Specific Skills

The successful applicant will have a strong background in Artificial Intelligence, algorithms or machine learning demonstrated by 24 months of relevant employment experience, which may include employment during Doctoral Studies experience may be concurrent.

Combination Occupation

N

Offered to Applicant Foreign Worker

Y

Foreign Worker Live on Premises

N

Foreign Worker Live in Domestic Service

N

Foreign Worker Live in Domestic Service Count

Professional Occupation

Y

Application for College/University Teacher

N

SWA Job Order Start Date

2019-06-19

SWA Job Order End Date

2019-07-19

Sunday Edition Newspaper

Y

First Newspaper Name

The Daily Journal

First Advertisement Start Date

2019-06-30

Second Newspaper Ad Name

The Daily Journal

Second Advertisement Type

Newspaper

Second Ad Start Date

2019-07-07

Employer Website From Date

2019-06-19

Employer Website To Date

2019-06-25

Professional Organization Ad From Date

2020-01-01 07:56:16

Professional Organization Advertisement To Date

2020-01-01 07:56:16

Job Search Website From Date

2019-06-18

Job Search Website To Date

2019-06-25

Employee Referral Program From Date

2019-06-19

Employee Referral Program To Date

2019-06-25

Local Ethnic Paper From Date

2020-01-01 07:56:16

Local Ethnic Paper To Date

2020-01-01 07:56:16

Radio/TV Ad From Date

2020-01-01 07:56:16

Radio/TV Ad To Date

2020-01-01 07:56:16

Employer Received Payment

N

Posted Notice at Worksite

Y

Layoff in Past Six Months

N

Country of Citizenship

SOUTH KOREA

Foreign Worker Birth Country

SOUTH KOREA

Class of Admission

H-1B

Foreign Worker Education

Doctorate

Foreign Worker Information: Major

ELECTRICAL ENGINEERING COMPUTER SCIENCE

Foreign Worker Years of Education Completed

2017

Foreign Worker Institution of Education

MASSACHUSETTS INSTITUTE OF TECHNOLOGY

Foreign Worker Education Institution Address 1

77 MASSACHUSETTS AVE

Foreign Worker Education Institution Address 2

Foreign Worker Education Institution City

CAMBRIDGE

Foreign Worker Education Institution State/Province

MA

Foreign Worker Education Institution Country

UNITED STATES OF AMERICA

Foreign Worker Education Institution Postal Code

2139

Foreign Worker Experience with Employer

N

Foreign Worker Employer Pays for Education

N

Foreign Worker Currently Employed

Y

Employer Completed Application

N

Preparer Name

MONIQUE K MEADOWS

Preparer Title

Attorney for Hyundai America Technical Center, Inc

Preparer Email

mkm@usvisapro.com

Employer Information Declaration Name

Mark S Torigian

Employer Information Declaration Title

General Counsel