Search icon

ULTRA RADIO DISPATCH SERVICE INC.

Company Details

Name: ULTRA RADIO DISPATCH SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1992 (33 years ago)
Entity Number: 1659351
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 277 EAST 165TH ST, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDDY QUEZADA Chief Executive Officer 277 EAST 165TH ST, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
ULTRA RADIO DISPATCH SERVICE INC. DOS Process Agent 277 EAST 165TH ST, BRONX, NY, United States, 10456

History

Start date End date Type Value
2016-03-30 2016-08-12 Address 277 EAST 165TH ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2014-09-22 2016-03-30 Address 277 EAST 165TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2009-07-21 2014-09-22 Address 277 EAST 165TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2009-07-21 2020-08-05 Address 277 EAST 165TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process)
1992-08-17 2009-07-21 Address 1218 JEROME AVE., BRONX, NY, 10459, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060342 2020-08-05 BIENNIAL STATEMENT 2020-08-01
160812006073 2016-08-12 BIENNIAL STATEMENT 2016-08-01
160330002033 2016-03-30 AMENDMENT TO BIENNIAL STATEMENT 2014-08-01
140922006304 2014-09-22 BIENNIAL STATEMENT 2014-08-01
120816002275 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100921003164 2010-09-21 BIENNIAL STATEMENT 2010-08-01
090721002569 2009-07-21 BIENNIAL STATEMENT 2008-08-01
920817000060 1992-08-17 CERTIFICATE OF INCORPORATION 1992-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4640968210 2020-08-06 0202 PPP 277 E 165th Street, Bronx, NY, 10456-6012
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37220
Loan Approval Amount (current) 37220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-6012
Project Congressional District NY-15
Number of Employees 7
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37398.86
Forgiveness Paid Date 2021-02-10
5787888906 2021-04-30 0202 PPS 277 E 165th St, Bronx, NY, 10456-6012
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-6012
Project Congressional District NY-15
Number of Employees 7
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37372.57
Forgiveness Paid Date 2021-10-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State