Search icon

U.ARIAS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: U.ARIAS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1998 (27 years ago)
Entity Number: 2228747
ZIP code: 11040
County: Westchester
Place of Formation: New York
Address: 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-869-0025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U.ARIAS, CORP. DOS Process Agent 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
EDWARD ARIAS Chief Executive Officer 1855 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Unique Entity ID

CAGE Code:
6GT16
UEI Expiration Date:
2017-02-07

Business Information

Doing Business As:
U ARIAS
Activation Date:
2016-02-08
Initial Registration Date:
2011-08-02

Commercial and government entity program

CAGE number:
6GT16
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-02-07

Contact Information

POC:
JORGE BARBOSA
Corporate URL:
http//www.uarias.com

Licenses

Number Status Type Date End date
2000065-DCA Active Business 2013-10-21 2025-02-28
1265593-DCA Inactive Business 2007-08-24 2013-06-30

Permits

Number Date End date Type Address
Q042023250A29 2023-09-07 2023-09-10 REPAIR SIDEWALK DIETERLE CRESCENT, QUEENS, FROM STREET 65 DRIVE TO STREET ALDERTON STREET
X012023124A60 2023-05-04 2023-05-16 RESET, REPAIR OR REPLACE CURB-PROTECTED YATES AVENUE, BRONX, FROM STREET PIERCE AVENUE TO STREET VAN NEST AVENUE
B012023108A04 2023-04-18 2023-05-01 RESET, REPAIR OR REPLACE CURB DUMONT AVENUE, BROOKLYN, FROM STREET HOWARD AVENUE TO STREET TAPSCOTT STREET
Q012023062C26 2023-03-03 2023-03-14 RESET, REPAIR OR REPLACE CURB FLEET COURT, QUEENS, FROM STREET 84 PLACE TO STREET WOODHAVEN BOULEVARD
Q012023055B63 2023-02-24 2023-03-14 RESET, REPAIR OR REPLACE CURB-PROTECTED 53 DRIVE, QUEENS, FROM STREET 66 STREET TO STREET 67 STREET

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 1855 IMPERIAL AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-11 2024-03-05 Address 1855 IMPERIAL AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2017-04-24 2024-03-05 Address 1855 IMPERIAL AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305002105 2024-03-05 BIENNIAL STATEMENT 2024-03-05
200211060365 2020-02-11 BIENNIAL STATEMENT 2020-02-01
170424006172 2017-04-24 BIENNIAL STATEMENT 2016-02-01
140402002005 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120404002404 2012-04-04 BIENNIAL STATEMENT 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541302 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541303 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3256619 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256618 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970481 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2970482 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2474209 RENEWAL INVOICED 2016-10-20 100 Home Improvement Contractor License Renewal Fee
2474208 TRUSTFUNDHIC INVOICED 2016-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1921892 TRUSTFUNDHIC INVOICED 2014-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1921893 RENEWAL INVOICED 2014-12-23 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218354 Office of Administrative Trials and Hearings Issued Settled 2019-11-21 500 2020-03-02 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
146105.00
Total Face Value Of Loan:
146105.00
Date:
2020-05-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-01-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
415000.00
Total Face Value Of Loan:
415000.00
Date:
2015-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$150,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$151,127
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $140,000
Rent: $10,000
Jobs Reported:
18
Initial Approval Amount:
$146,105
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,105
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$147,047.62
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $146,105

Motor Carrier Census

DBA Name:
U ARIAS CORPORATION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-24
Operation Classification:
Private(Property)
power Units:
14
Drivers:
7
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LABORERS UNION LOC
Party Role:
Plaintiff
Party Name:
U.ARIAS, CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State