Search icon

ULTRACLEAN, INC.

Company Details

Name: ULTRACLEAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1989 (36 years ago)
Entity Number: 1394411
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 200 WARING ROAD, SYRACUSE, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WARING ROAD, SYRACUSE, NY, United States, 13224

Chief Executive Officer

Name Role Address
MICHAEL J. HARPER Chief Executive Officer 200 WARING ROAD, SYRACUSE, NY, United States, 13224

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.

CAGE Code:
1PQL9
UEI Expiration Date:
2016-03-24

Business Information

Activation Date:
2015-03-25
Initial Registration Date:
2010-06-09

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1PQL9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
MICHAEL J. HARPER
Phone:
+1 315-478-2278
Fax:
+1 315-478-3344

History

Start date End date Type Value
1993-11-15 2007-12-21 Address 300 MARCELLUS STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-11-15 2007-12-21 Address 300 MARCELLUS STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1993-11-15 2007-12-21 Address 300 MARCELLUS STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1989-11-08 1993-11-15 Address 26 TURNSTONE DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217002179 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111205002191 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091104002029 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071221002293 2007-12-21 BIENNIAL STATEMENT 2007-11-01
060112002807 2006-01-12 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52813P0768
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4670.00
Base And Exercised Options Value:
21550.00
Base And All Options Value:
21550.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-05
Description:
IGF::OT::IGF ANNUAL LAUNDRY PLANT CLEANING AT THE CANANDAIGUA VA MEDICAL CENTER.
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL
Procurement Instrument Identifier:
VA52812P0842
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3925.00
Base And Exercised Options Value:
3925.00
Base And All Options Value:
3925.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-21
Description:
ANNUAL LAUNDRY PLANT DUCT CLEANING AT THE CANANDAIGUA VAMC.
Naics Code:
561790: OTHER SERVICES TO BUILDINGS AND DWELLINGS
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
3491.70
Base And Exercised Options Value:
3491.70
Base And All Options Value:
3491.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-04-12
Description:
CLEAN HVAC VENTS AT P-4305
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
247100.00
Total Face Value Of Loan:
247100.00
Date:
2020-06-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
273800.00
Total Face Value Of Loan:
273800.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247100
Current Approval Amount:
247100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
250214.14
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273800
Current Approval Amount:
273800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
277123.11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State