Search icon

ULTRAMOBILE IMAGING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTRAMOBILE IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1994 (31 years ago)
Entity Number: 1810998
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Contact Details

Phone +1 585-424-6270

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
WILLIAM IRWIN Chief Executive Officer 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-424-6274
Contact Person:
RACHEL BEHRENS
User ID:
P3391382

Unique Entity ID

Unique Entity ID:
VNLYH9MNUQ65
CAGE Code:
7DVU3
UEI Expiration Date:
2026-06-18

Business Information

Activation Date:
2025-06-19
Initial Registration Date:
2015-05-26

Commercial and government entity program

CAGE number:
7DVU3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2030-06-19
SAM Expiration:
2026-06-18

Contact Information

POC:
RACHEL BEHRENS
Corporate URL:
http://ultramobileimaging.com/

National Provider Identifier

NPI Number:
1528468196

Authorized Person:

Name:
MR. WILLIAM L. IRWIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary:
Yes

Contacts:

Fax:
5854246274

Form 5500 Series

Employer Identification Number (EIN):
161461051
Plan Year:
2024
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2004-03-23 2025-04-03 Address 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2004-03-23 2025-04-03 Address 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1996-05-24 2004-03-23 Address 140-A METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1996-05-24 2004-03-23 Address 140-A METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250403004239 2025-04-03 BIENNIAL STATEMENT 2025-04-03
100514002789 2010-05-14 BIENNIAL STATEMENT 2010-04-01
080516003045 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060426002370 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040323002969 2004-03-23 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
221715.00
Total Face Value Of Loan:
221715.00

Trademarks Section

Serial Number:
87369176
Mark:
X-RAYS AT HOME
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-03-13
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
X-RAYS AT HOME

Goods And Services

For:
Medical services, namely, providing in-home medical imaging and diagnostic services, including x-rays, ultrasound, echocardiograms and electrocardiograms
First Use:
2012-01-01
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$221,715
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$224,036.85
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $221,715

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State