Search icon

ULTRA AUTOMOTIVE CENTER INC.

Company Details

Name: ULTRA AUTOMOTIVE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1995 (30 years ago)
Entity Number: 1973575
ZIP code: 10467
County: New York
Place of Formation: New York
Address: 3551 WEBSTER AVENUE, BRONX, NY, United States, 10467
Principal Address: 3551 WEBSTER AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-655-9756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN LISCHENSKY Chief Executive Officer 3551 WEBSTER AVE, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
STEVEN LISCHENSKY DOS Process Agent 3551 WEBSTER AVENUE, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
1147149-DCA Active Business 2003-08-01 2025-07-31

History

Start date End date Type Value
1997-11-24 2007-11-07 Address 3557 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
1997-11-24 2007-11-07 Address 3557 WEBSTER AVE, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
1995-11-14 2007-11-07 Address 3551 WEBSTER AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131202002456 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111116002327 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091030002678 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071107002473 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051212002345 2005-12-12 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652024 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3339156 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3036745 RENEWAL INVOICED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2628917 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2100003 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
670150 RENEWAL INVOICED 2013-06-21 340 Secondhand Dealer General License Renewal Fee
670151 RENEWAL INVOICED 2011-05-28 340 Secondhand Dealer General License Renewal Fee
670152 RENEWAL INVOICED 2009-07-01 340 Secondhand Dealer General License Renewal Fee
670153 RENEWAL INVOICED 2007-06-06 340 Secondhand Dealer General License Renewal Fee
670154 RENEWAL INVOICED 2005-07-14 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2022-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
121400.00
Total Face Value Of Loan:
491300.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State