Search icon

UNION RADIO DISPATCH INC.

Company Details

Name: UNION RADIO DISPATCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1993 (32 years ago)
Entity Number: 1713862
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 69 FEATHERBED LANE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-583-0222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JUAN PABLO MARTE Agent 1535 UNDERCLIFF AVE APT 205, BRONX, NY, 10453

DOS Process Agent

Name Role Address
UNION RADIO DISPATCH INC. DOS Process Agent 69 FEATHERBED LANE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
FERNANDO A. MARTINEZ Chief Executive Officer 69 FEATHERBED LN, BRONX, NY, United States, 10452

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 69 FEATHERBED LN, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-19 Address 69 FEATHERBED LN, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-19 Address 1535 UNDERCLIFF AVE APT 205, BRONX, NY, 10453, USA (Type of address: Registered Agent)
2023-03-07 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2025-03-19 Address 69 FEATHERBED LANE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2023-03-07 2023-03-07 Address 69 FEATHERBED LN, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2019-02-28 2023-03-07 Address 69 FEATHERBED LANE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2019-02-28 2023-03-07 Address 69 FEATHERBED LN, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2010-08-12 2019-02-28 Address 1535 UNDERDIFF AVE, APT 205, G, BRONX, NY, 10453, USA (Type of address: Principal Executive Office)
2010-08-12 2019-02-28 Address 69 FEATHERBED LN, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319002659 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230307002958 2023-03-07 BIENNIAL STATEMENT 2023-03-01
221004004031 2022-10-04 BIENNIAL STATEMENT 2021-03-01
190228002017 2019-02-28 BIENNIAL STATEMENT 2017-03-01
100812002982 2010-08-12 BIENNIAL STATEMENT 2009-03-01
100805000533 2010-08-05 CERTIFICATE OF CHANGE 2010-08-05
030324002040 2003-03-24 BIENNIAL STATEMENT 2003-03-01
021218002105 2002-12-18 BIENNIAL STATEMENT 2001-03-01
940715002000 1994-07-15 BIENNIAL STATEMENT 1994-03-01
930326000381 1993-03-26 CERTIFICATE OF INCORPORATION 1993-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8629527306 2020-05-01 0202 PPP 69 FEATHERBED LANE, bronx, NY, 10452
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bronx, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 14
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60713.33
Forgiveness Paid Date 2021-07-07
5876628704 2021-04-03 0202 PPS 69 Featherbed Ln, Bronx, NY, 10452-1604
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49465
Loan Approval Amount (current) 49465
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10452-1604
Project Congressional District NY-15
Number of Employees 8
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49854.15
Forgiveness Paid Date 2022-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State