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

National Provider Identifier

NPI Number:
1760743884

Authorized Person:

Name:
BENNY RYMER
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
49465.00
Total Face Value Of Loan:
49465.00
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60713.33
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49465
Current Approval Amount:
49465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49854.15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State