Search icon

U.B.U. DESIGNER CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
28980.00
Total Face Value Of Loan:
28980.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
31927.00
Total Face Value Of Loan:
31927.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$31,927
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,209.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,927
Jobs Reported:
5
Initial Approval Amount:
$28,980
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,179.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,978
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State