Search icon

ULTRASOUND SOLUTIONS CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined605828480
State:
WASHINGTON
Type:
Headquarter of
Company Number:
1303660
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F18000001799
State:
FLORIDA

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-676-7316
Contact Person:
NAT ROMEO
User ID:
P1714470

Unique Entity ID

Unique Entity ID:
DVNZZWPYBED3
CAGE Code:
6WM07
UEI Expiration Date:
2025-12-25

Business Information

Division Name:
ULTRASOUND SOLUTIONS CORP
Activation Date:
2024-12-26
Initial Registration Date:
2013-01-25

Commercial and government entity program

CAGE number:
6WM07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2029-12-26
SAM Expiration:
2025-12-25

Contact Information

POC:
NAT ROMEO
Corporate URL:
www.uscultrasound.com

Form 5500 Series

Employer Identification Number (EIN):
010785069
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-08 2025-06-08 Address P.O. BOX 428, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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
2023-05-01 2025-06-08 Address P.O. BOX 428, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250608000073 2025-06-08 BIENNIAL STATEMENT 2025-06-08
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24314P5214
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5300.00
Base And Exercised Options Value:
5300.00
Base And All Options Value:
5300.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-26
Description:
IGF::OT::IGF ULTRASOUND PROBE
Naics Code:
621512: DIAGNOSTIC IMAGING CENTERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
V632R00411
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3050.00
Base And Exercised Options Value:
3050.00
Base And All Options Value:
3050.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-14
Description:
MAINTENANCE, REPAIR & REBUILDING OF EQUIPMENT
Product Or Service Code:
J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$227,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,722.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $226,995
Utilities: $1
Jobs Reported:
27
Initial Approval Amount:
$271,185
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$271,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$273,733.4
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $247,185
Utilities: $2,000
Mortgage Interest: $0
Rent: $22,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State