Search icon

MARGRET ULTRA HOME CARE, INC.

Company Details

Name: MARGRET ULTRA HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1997 (28 years ago)
Entity Number: 2115990
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 195 STEUBEN STREET, STATEN ISLAND #2M, NY, United States, 10304

Contact Details

Phone +1 718-815-8089

Fax +1 718-815-8089

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
OGE MARGRET UKATU Agent 195 STEUBEN STREET, STATEN ISLAND #2M, NY, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 STEUBEN STREET, STATEN ISLAND #2M, NY, United States, 10304

Filings

Filing Number Date Filed Type Effective Date
050505000209 2005-05-05 ANNULMENT OF DISSOLUTION 2005-05-05
DP-1551333 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970224000349 1997-02-24 CERTIFICATE OF INCORPORATION 1997-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-22 No data 34 BEACH ST, Staten Island, STATEN ISLAND, NY, 10304 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 34 BEACH ST, Staten Island, STATEN ISLAND, NY, 10304 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2804655 SL VIO INVOICED 2018-06-29 1000 SL - Sick Leave Violation
2241159 CLATE CREDITED 2015-12-24 100 Late Fee
2240177 CLATE INVOICED 2015-12-22 100 Late Fee
2232189 SL VIO INVOICED 2015-12-11 500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136347300 2020-04-28 0202 PPP 34 Beach Street, STATEN ISLAND, NY, 10304
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1187048
Loan Approval Amount (current) 1187048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 256
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1194796.79
Forgiveness Paid Date 2020-12-31
2285288409 2021-02-03 0202 PPS 34 Beach St, Staten Island, NY, 10304-2791
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1187048
Loan Approval Amount (current) 1187048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-2791
Project Congressional District NY-11
Number of Employees 255
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1197104.93
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State