Search icon

U.B.U. DESIGNER CORP.

Company Details

Name: U.B.U. DESIGNER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1999 (26 years ago)
Entity Number: 2376498
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 55-62 56TH ST, MASPETH, NY, United States, 11378

Contact Details

Phone +1 212-741-3288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-62 56TH ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
FARSHAD NOORANI Chief Executive Officer 55-62 56TH ST, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2038859-DCA Inactive Business 2016-06-09 2016-07-09
2029741-DCA Inactive Business 2015-10-23 2015-11-25

History

Start date End date Type Value
2003-06-03 2013-07-02 Address 923 MIDDLE NECK RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2001-07-03 2003-06-03 Address 923 MIDDLE NECK RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2001-07-03 2013-07-02 Address 20 WEST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-05-10 2001-07-03 Address C/O STEVEN LOUROS, ESQ., 1261 BROADWAY, SUITE 1100, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002169 2013-07-02 BIENNIAL STATEMENT 2013-05-01
110527002105 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090519002325 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070827002199 2007-08-27 BIENNIAL STATEMENT 2007-05-01
050909002759 2005-09-09 BIENNIAL STATEMENT 2005-05-01
030603002775 2003-06-03 BIENNIAL STATEMENT 2003-05-01
010703002561 2001-07-03 BIENNIAL STATEMENT 2001-05-01
990510000573 1999-05-10 CERTIFICATE OF INCORPORATION 1999-05-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-08 No data 333 7TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-09 No data 71 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-14 No data 383 BROADWAY, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-12 No data 71 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-04 No data 144 5TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 383 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-09 No data 144 5TH AVE, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 71 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 142 5TH AVE, Manhattan, NEW YORK, NY, 10011 Pass 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
2360649 LICENSE INVOICED 2016-06-08 50 Special Sales License Fee
2201214 LICENSE INVOICED 2015-10-22 50 Special Sales License Fee
148622 CL VIO INVOICED 2012-02-24 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2145907701 2020-05-01 0202 PPP 333 7th ave, NEW YORK, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31927
Loan Approval Amount (current) 31927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32209.47
Forgiveness Paid Date 2021-03-23
6497218410 2021-02-10 0202 PPS 5562 56th St, Maspeth, NY, 11378-1133
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28980
Loan Approval Amount (current) 28980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-1133
Project Congressional District NY-07
Number of Employees 5
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29179.59
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State