Search icon

ULTRASOUND SOLUTIONS CORP.

Headquarter

Company Details

Name: ULTRASOUND SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910785
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: PO Box 428, Nesconset, NY, United States, 11767
Principal Address: 123 Comac Street, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ULTRASOUND SOLUTIONS CORP., MISSISSIPPI 1303660 MISSISSIPPI
Headquarter of ULTRASOUND SOLUTIONS CORP., FLORIDA F18000001799 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DVNZZWPYBED3 2025-01-15 123 COMAC ST, RONKONKOMA, NY, 11779, 6931, USA P.O. BOX 428, NESCONSET, NY, 11767, USA

Business Information

URL www.uscultrasound.com
Division Name ULTRASOUND SOLUTIONS CORP
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-31
Initial Registration Date 2013-01-25
Entity Start Date 2003-05-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621310, 621391, 621410, 621512, 622110, 811210
Product and Service Codes 6525, Q999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NAT ROMEO
Role PRESIDENT
Address PO BOX 428, NESCONSET, NY, 11767, USA
Government Business
Title PRIMARY POC
Name NAT ROMEO
Role PRESIDENT
Address PO BOX 428, NESCONSET, NY, 11767, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6WM07 Active Non-Manufacturer 2013-05-28 2024-03-05 2029-01-31 2025-01-15

Contact Information

POC NAT ROMEO
Phone +1 800-773-4582
Fax +1 631-676-7316
Address 123 COMAC ST, RONKONKOMA, SUFFOLK, NY, 11779 6931, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTRASOUND SOLUTIONS CORP 401 K PROFIT SHARING PLAN TRUST 2010 010785069 2011-09-15 ULTRASOUND SOLUTIONS CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 6316767312
Plan sponsor’s address P. O. BOX 428, NESCONSET, NY, 11767

Plan administrator’s name and address

Administrator’s EIN 010785069
Plan administrator’s name ULTRASOUND SOLUTIONS CORP
Plan administrator’s address P. O. BOX 428, NESCONSET, NY, 11767
Administrator’s telephone number 6316767312

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing ULTRASOUND SOLUTIONS CORP

DOS Process Agent

Name Role Address
NAT ROMEO DOS Process Agent PO Box 428, Nesconset, NY, United States, 11767

Chief Executive Officer

Name Role Address
NAT ROMEO Chief Executive Officer P.O. BOX 428, NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2023-05-01 2023-05-01 Address P.O. BOX 428, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-06 2023-05-01 Address P.O. BOX 428, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2011-05-26 2013-05-06 Address 7 SHORE VIEW COURT, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2011-05-26 2013-05-06 Address 7 SHORE VIEW COURT, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2011-05-03 2023-05-01 Address P.O. BOX 428, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2007-05-16 2011-05-03 Address 1188 BELL ROAD STE 103, CHAGRIN FALLS, OH, 44022, USA (Type of address: Service of Process)
2005-11-02 2011-05-26 Address 1976 BROOK PARK DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2005-11-02 2011-05-26 Address 1976 BROOK PARK DR, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2003-06-12 2007-05-16 Address 1976 BROOK PARK DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000599 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211129001581 2021-11-29 BIENNIAL STATEMENT 2021-11-29
170508006725 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150504007849 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006218 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110526002304 2011-05-26 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
110503000427 2011-05-03 CERTIFICATE OF CHANGE 2011-05-03
090529002732 2009-05-29 BIENNIAL STATEMENT 2009-05-01
070516002073 2007-05-16 BIENNIAL STATEMENT 2007-05-01
051102002394 2005-11-02 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6590108308 2021-01-27 0235 PPS 123 Comac St, Ronkonkoma, NY, 11779-6931
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227000
Loan Approval Amount (current) 227000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6931
Project Congressional District NY-02
Number of Employees 25
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228722.71
Forgiveness Paid Date 2021-11-03
9921677100 2020-04-15 0235 PPP 123 Comac Street SUITE 123, Ronkonkoma, NY, 11779
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271185
Loan Approval Amount (current) 271185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 27
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273733.4
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1714470 ULTRASOUND SOLUTIONS CORP - DVNZZWPYBED3 123 COMAC ST, RONKONKOMA, NY, 11779-6931
Capabilities Statement Link -
Phone Number 800-773-4582
Fax Number 631-676-7316
E-mail Address nromeo@uscultrasound.com
WWW Page www.uscultrasound.com
E-Commerce Website http://www.uscultrasound.com
Contact Person NAT ROMEO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 6WM07
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials Diagnostic Ultrasound Machines
Business Type Percentages Service (100 %)
Keywords Ultrasound Service, Ultrasound, Ultrasound Repair, Ultrasound Machine, Probe repair, Probes, Cardiac, vascular, OB/GYN
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Nat Romeo
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green Yes
Code 621310
NAICS Code's Description Offices of Chiropractors
Buy Green Yes
Code 621391
NAICS Code's Description Offices of Podiatrists
Buy Green Yes
Code 621410
NAICS Code's Description Family Planning Centers
Buy Green Yes
Code 621512
NAICS Code's Description Diagnostic Imaging Centers
Buy Green Yes
Code 622110
NAICS Code's Description General Medical and Surgical Hospitals
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Ultasound Solutions Corp.
Contract Service / MFG
Contact Nat Romeo
Phone 631-676-7312

Date of last update: 30 Mar 2025

Sources: New York Secretary of State