Search icon

UNIFORMS USA, INC.

Company Details

Name: UNIFORMS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (32 years ago)
Entity Number: 1758087
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 169 ULSTER AVE, SAUGERTIES, NY, United States, 12477
Address: 169 ULSTER AVE, Saugerties, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD PRICE Chief Executive Officer 169 ULSTER AVE, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 ULSTER AVE, Saugerties, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 169 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2014-06-02 2025-01-15 Address 169 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2014-06-02 2025-01-15 Address 169 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1999-09-27 2014-06-02 Address 15 LAFAYETTE AVE., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-01-29 2014-06-02 Address 202 PARTION ST, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003253 2025-01-15 BIENNIAL STATEMENT 2025-01-15
140602002139 2014-06-02 BIENNIAL STATEMENT 2013-09-01
110920002556 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090923002042 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070919002097 2007-09-19 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
97200.00
Total Face Value Of Loan:
97200.00
Date:
2020-05-03
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:
97200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
97200.00
Total Face Value Of Loan:
97200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97200
Current Approval Amount:
97200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97626.6
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97200
Current Approval Amount:
97200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97926.3

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 247-9671
Add Date:
2008-04-02
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
3
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State