Search icon

ULTRAMODA, INC.

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
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)
1994-07-19 1997-01-02 Address 34 WEST 17TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1994-07-19 1997-01-02 Address 34 WEST 17TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1994-07-19 1997-01-02 Address 34 WEST 17TH STREET, 6TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-14 1994-07-19 Address 1 PENN PLAZA, SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
970102002309 1997-01-02 BIENNIAL STATEMENT 1996-12-01
940719002048 1994-07-19 BIENNIAL STATEMENT 1993-12-01
921214000328 1992-12-14 CERTIFICATE OF INCORPORATION 1992-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227617701 2020-05-01 0202 PPP 27 W 20TH ST STE 603, NEW YORK, NY, 10011
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15150.68
Forgiveness Paid Date 2021-05-06
6987238408 2021-02-11 0202 PPS 27 W 20th St Ste 603, New York, NY, 10011-3701
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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, 10011-3701
Project Congressional District NY-12
Number of Employees 2
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15108.21
Forgiveness Paid Date 2021-11-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State