Search icon

UNDERNEATH IT ALL INC.

Company Details

Name: UNDERNEATH IT ALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1992 (33 years ago)
Entity Number: 1654497
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 203 E 74TH ST, 7TH FL, NEW YORK, NY, United States, 10021
Principal Address: 320 5TH AVE., ROOM 1009, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-717-1976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHY RUBIEN Chief Executive Officer 320 5TH AVE., ROOM 1009, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SHARON FRIEDLAND DOS Process Agent 203 E 74TH ST, 7TH FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2014-08-27 2020-07-02 Address 320 5TH AVE., ROOM 1009, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-05-11 2014-08-27 Address 444 EAST 75TH ST, NEW YORK, NY, 10021, 3456, USA (Type of address: Chief Executive Officer)
1995-05-11 2014-08-27 Address 444 EAST 75TH ST, NEW YORK, NY, 10021, 3456, USA (Type of address: Principal Executive Office)
1992-07-27 2006-06-29 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060326 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180711006195 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160719006449 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140827006175 2014-08-27 BIENNIAL STATEMENT 2014-07-01
120810002528 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100728002213 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080721002412 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060629003004 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040803002054 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020710002000 2002-07-10 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1674655 DCA-SUS CREDITED 2014-05-06 50 Suspense Account
1674656 PROCESSING INVOICED 2014-05-06 50 License Processing Fee
1634238 LICENSE CREDITED 2014-03-26 100 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9350328407 2021-02-16 0202 PPS 320 5th Ave Rm 1009, New York, NY, 10001-3118
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26192
Loan Approval Amount (current) 26192
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3118
Project Congressional District NY-12
Number of Employees 2
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26380.23
Forgiveness Paid Date 2021-11-09
2267457706 2020-05-01 0202 PPP 320 5TH AVE RM 1009, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26195
Loan Approval Amount (current) 26195
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26436.74
Forgiveness Paid Date 2021-04-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State