Search icon

ULSTER HEIGHTS PROPERTIES, INC.

Company Details

Name: ULSTER HEIGHTS PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1974 (51 years ago)
Entity Number: 337362
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 100 DUTCH HILL RD, STE 390, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROGERS MCCCARRON & HABAS, P.C. DOS Process Agent 100 DUTCH HILL RD, STE 390, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
LUBA GLAUBER Chief Executive Officer 17 WESTSIDE AVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2011-10-12 2012-08-22 Address 1A7 WESTSIDE AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2008-08-25 2011-10-12 Address 60 DUTCH HILL RD. SUITE 7, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2000-11-30 2000-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-30 2000-11-30 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
1974-02-21 2000-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120822002635 2012-08-22 BIENNIAL STATEMENT 2012-02-01
111012002103 2011-10-12 BIENNIAL STATEMENT 2010-02-01
080825000795 2008-08-25 CERTIFICATE OF CHANGE 2008-08-25
20070322023 2007-03-22 ASSUMED NAME LLC DISCONTINUANCE 2007-03-22
20050722054 2005-07-22 ASSUMED NAME LLC INITIAL FILING 2005-07-22

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
29520.00
Total Face Value Of Loan:
29520.00
Date:
2020-05-02
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:
29520.00
Total Face Value Of Loan:
29520.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29520
Current Approval Amount:
29520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29819.74
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29520
Current Approval Amount:
29520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29823.76

Date of last update: 18 Mar 2025

Sources: New York Secretary of State