Search icon

ULTRA AUDIO/VIDEO & SECURITY, INC.

Company Details

Name: ULTRA AUDIO/VIDEO & SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2004 (21 years ago)
Entity Number: 3055405
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 185-34 FONDA AVE, ST.ALBANS, NY, United States, 11412
Principal Address: 185-34 FONDA AVE, ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICARDO GRANT Chief Executive Officer 185-34 FONDA AVE, ST. ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
RICARDO GRANT DOS Process Agent 185-34 FONDA AVE, ST.ALBANS, NY, United States, 11412

History

Start date End date Type Value
2010-05-26 2020-04-17 Address 185-34 FONDA AVE, ST ALBANS, NY, 11412, USA (Type of address: Principal Executive Office)
2010-05-26 2020-04-17 Address 185-34 FONDA AVE, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
2006-05-25 2010-05-26 Address 109-08 178TH ST, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2006-05-25 2010-05-26 Address 109-08 178TH ST, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2006-05-25 2010-05-26 Address 109-08 178TH ST, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2004-05-19 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-19 2006-05-25 Address 109-08, 178 STREET, JAMAICA QUEENS, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200513060008 2020-05-13 BIENNIAL STATEMENT 2020-05-01
200417060048 2020-04-17 BIENNIAL STATEMENT 2018-05-01
180105002001 2018-01-05 BIENNIAL STATEMENT 2016-05-01
100526002812 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080523002748 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060525003558 2006-05-25 BIENNIAL STATEMENT 2006-05-01
040519000398 2004-05-19 CERTIFICATE OF INCORPORATION 2004-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6282218108 2020-07-21 0202 PPP 18534 FONDA AVE, SAINT ALBANS, NY, 11412-1911
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17917
Loan Approval Amount (current) 17917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT ALBANS, QUEENS, NY, 11412-1911
Project Congressional District NY-05
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18064.75
Forgiveness Paid Date 2021-05-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State