Search icon

ULTRAMODA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTRAMODA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1992 (32 years ago)
Entity Number: 1687036
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 33 W 17TH ST, NEW YORK, NY, United States, 10011
Principal Address: 33 W 17TH ST, 4TH FLR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEFANIA DI MICHELE Chief Executive Officer 33 WEST 17TH ST, 4TH FLR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 W 17TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 27 WEST 20TH STREET, SUITE 603, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1998-12-23 2025-05-05 Address 33 WEST 17TH ST, 4TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-01-02 1998-12-23 Address 33 W 17TH ST, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-01-02 1998-12-23 Address 33 W 17TH ST, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1997-01-02 2025-05-05 Address 33 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505003334 2025-05-05 BIENNIAL STATEMENT 2025-05-05
110714000018 2011-07-14 ANNULMENT OF DISSOLUTION 2011-07-14
DP-1935472 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
010206002327 2001-02-06 BIENNIAL STATEMENT 2000-12-01
981223002461 1998-12-23 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-26
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
Date:
2020-06-18
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:
125900.00
Total Face Value Of Loan:
125900.00
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15150.68
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15108.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State