Search icon

URRUITA, LTD.

Company Details

Name: URRUITA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783507
ZIP code: 12477
County: Greene
Place of Formation: New York
Address: 140 MAIN ST, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEFTALI LOPEZ Chief Executive Officer 367 ROUTE 32A, PALENVILLE, NY, United States, 12463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 MAIN ST, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2002-06-27 2004-07-16 Address 367 ROUTE 32A, PALENVILLE, NY, 12463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040716003096 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020627000197 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
44100.00
Total Face Value Of Loan:
44100.00
Date:
2020-06-12
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:
31500.00
Total Face Value Of Loan:
31500.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44100
Current Approval Amount:
44100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44635.33
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31500
Current Approval Amount:
31500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31909.5

Date of last update: 30 Mar 2025

Sources: New York Secretary of State