Search icon

UGLY, INC.

Company Details

Name: UGLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1998 (27 years ago)
Entity Number: 2265503
ZIP code: 12601
County: New York
Place of Formation: New York
Address: 85 S. Randolph Ave, Poughkeepsie, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILIANA LOVELL Chief Executive Officer 85 S. RANDOLPH AVE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
UGLY INC DOS Process Agent 85 S. Randolph Ave, Poughkeepsie, NY, United States, 12601

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 85 S. RANDOLPH AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 2640 US ROUTE 9W, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2004-07-15 2024-06-01 Address 2640 US ROUTE 9W, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2004-05-11 2024-06-01 Address 2640 US ROUTE 9W, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2002-06-03 2004-07-15 Address LILIANA LOVELL, 165 MERRILL RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Principal Executive Office)
2002-06-03 2004-07-15 Address 165 MERRILL RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-05-11 Address 165 MERRILL RD, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2000-06-06 2002-06-03 Address 543 47TH RD., APT. 3L, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-06-06 2002-06-03 Address 543 47TH RD, APT. 3L, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-06-03 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240601036073 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220909001872 2022-09-09 BIENNIAL STATEMENT 2022-06-01
190626060324 2019-06-26 BIENNIAL STATEMENT 2018-06-01
160601006276 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140604006339 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120614006208 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100617002092 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080612003073 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060605002120 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040715002023 2004-07-15 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2236718400 2021-02-03 0202 PPS 2640 US ROUTE 9W, CORNWALL, NY, 12518
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44391.02
Loan Approval Amount (current) 44391.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORNWALL, ORANGE, NY, 12518
Project Congressional District NY-18
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29047
Originating Lender Name First Bank and Trust, A Division of BankPlus
Originating Lender Address New Orleans, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44754.66
Forgiveness Paid Date 2021-12-01
8622937101 2020-04-15 0202 PPP 2640 US ROUTE 9W, CORNWALL, NY, 12518
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44391.02
Loan Approval Amount (current) 44391.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORNWALL, ORANGE, NY, 12518-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29047
Originating Lender Name First Bank and Trust, A Division of BankPlus
Originating Lender Address New Orleans, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42158
Forgiveness Paid Date 2021-06-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State