Search icon

UNDERNEATH IT ALL INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1376513457
Certification Date:
2020-02-06

Authorized Person:

Name:
MS. CATHY RUBIEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2127171968

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
26192.00
Total Face Value Of Loan:
26192.00
Date:
2020-06-16
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:
84500.00
Total Face Value Of Loan:
84500.00
Date:
2020-05-02
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:
26195.00
Total Face Value Of Loan:
26195.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26192
Current Approval Amount:
26192
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26380.23
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26195
Current Approval Amount:
26195
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26436.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State