Search icon

UTLEY'S INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: UTLEY'S INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1965 (60 years ago)
Entity Number: 190814
ZIP code: 11377
County: Queens
Place of Formation: New York
Principal Address: 318 SILVER SPRING RD, RIDGEFIELD, CT, United States, 06877
Address: 31-23 61ST ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE D UTLEY III DOS Process Agent 31-23 61ST ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
GEORGE D UTLEY III Chief Executive Officer 31-23 61ST ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1997-10-21 1999-10-07 Address 67 EAST HUNTING RIDGE RD, STAMFORD, CT, 06903, USA (Type of address: Service of Process)
1997-10-21 2005-11-15 Address 318 SILVER SPRING RD, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office)
1997-10-21 1999-10-07 Address 37-55 61ST ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1993-05-05 1997-10-21 Address 67 EAST HUNTING RIDGE ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
1993-05-05 1997-10-21 Address 37-55 61ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130924002290 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111003002483 2011-10-03 BIENNIAL STATEMENT 2011-09-01
20110420115 2011-04-20 ASSUMED NAME CORP INITIAL FILING 2011-04-20
090828002616 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070924002546 2007-09-24 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
536710.00
Total Face Value Of Loan:
536710.00
Date:
2020-04-16
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:
536710.00
Total Face Value Of Loan:
536710.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-02-06
Type:
Referral
Address:
37-55 61ST STREET, WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-01-30
Type:
Referral
Address:
37-55 61ST STREET, WOODSIDE, NY, 11377
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$536,710
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$536,710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$542,203.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $388,716
Utilities: $14,404
Rent: $54,000
Healthcare: $77488
Debt Interest: $2,102
Jobs Reported:
24
Initial Approval Amount:
$454,957
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$454,957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$458,610.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $454,955
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State