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

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
37200.00
Total Face Value Of Loan:
37200.00
Date:
2020-08-06
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:
37220.00
Total Face Value Of Loan:
37220.00
Date:
2020-06-17
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

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37220
Current Approval Amount:
37220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37398.86
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37200
Current Approval Amount:
37200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
37372.57

Date of last update: 15 Mar 2025

Sources: New York Secretary of State