Search icon

UBIQUITY INC.

Company Details

Name: UBIQUITY INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (29 years ago)
Entity Number: 1982957
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1069 PORTLAND AVE, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1069 PORTLAND AVE, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
1995-12-19 2002-06-10 Address 50 REDWOOD RD., ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020610000086 2002-06-10 CERTIFICATE OF AMENDMENT 2002-06-10
951219000171 1995-12-19 CERTIFICATE OF INCORPORATION 1995-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7913798501 2021-03-08 0219 PPS 59 Raines Park, Rochester, NY, 14613-1448
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16274
Loan Approval Amount (current) 16274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-1448
Project Congressional District NY-25
Number of Employees 5
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16375.66
Forgiveness Paid Date 2021-10-26
8865447308 2020-05-01 0219 PPP 1096 Joseph Avenue, ROCHESTER, NY, 14621
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16271
Loan Approval Amount (current) 16271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-1001
Project Congressional District NY-25
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16424.67
Forgiveness Paid Date 2021-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603102 Other Contract Actions 2016-06-14 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-14
Termination Date 2017-07-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name LG CAPITAL FUNDING LLC
Role Plaintiff
Name UBIQUITY INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State