Search icon

ULLA JOHNSON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULLA JOHNSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1999 (26 years ago)
Entity Number: 2408181
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 270 Lafayette Street, Suite 1101, New York, NY, United States, 10012
Principal Address: 270 Lafayette St Ste 1101, New York, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ULLA JOHNSON INC DOS Process Agent 270 Lafayette Street, Suite 1101, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
DONATA MINELLI Chief Executive Officer 270 LAFAYETTE STREET, SUITE 1101, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
061561467
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 270 LAFAYETTE STREET, SUITE 1101, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 207 SAINT JAMES PL, 4R, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2001-08-07 2024-02-07 Address 207 SAINT JAMES PL, 4R, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1999-08-12 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-12 2024-02-07 Address 207 SAINT JAMES PLACE #4R, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004135 2024-02-07 BIENNIAL STATEMENT 2024-02-07
010807002509 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990812000233 1999-08-12 CERTIFICATE OF INCORPORATION 1999-08-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
648837.00
Total Face Value Of Loan:
648837.00
Date:
2020-04-13
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

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$648,837
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$648,837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$657,226.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $520,000
Utilities: $0
Mortgage Interest: $0
Rent: $88,837
Refinance EIDL: $0
Healthcare: $40000
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2023-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HWANG
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
ULLA JOHNSON INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VELASQUEZ
Party Role:
Plaintiff
Party Name:
ULLA JOHNSON INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State