Search icon

ULTRA SONIC INC.

Company Details

Name: ULTRA SONIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3396776
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 249-24 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001
Principal Address: 640 MAIN STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY PETZOLD Chief Executive Officer 640 MAIN STREET, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
ULTRA SONIC INC. DOS Process Agent 249-24 JERICHO TURNPIKE, BELLEROSE, NY, United States, 11001

History

Start date End date Type Value
2016-08-02 2020-08-19 Address 249-24 JERICHO TURNPIKE, BELLEROSE, NY, 11001, USA (Type of address: Service of Process)
2010-09-02 2016-08-02 Address 74 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2010-09-02 2016-08-02 Address 74 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2008-10-06 2010-09-02 Address 640 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2008-10-06 2016-08-02 Address 640 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2008-10-06 2010-09-02 Address 640 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2006-08-04 2008-10-06 Address 1041 NORTH SIXTH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200819060083 2020-08-19 BIENNIAL STATEMENT 2020-08-01
160802006914 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006910 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120820002325 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100902002364 2010-09-02 BIENNIAL STATEMENT 2010-08-01
081006002869 2008-10-06 BIENNIAL STATEMENT 2008-08-01
060804000304 2006-08-04 CERTIFICATE OF INCORPORATION 2006-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2723197705 2020-05-01 0202 PPP 24924 JERICHO TPKE, FLORAL PARK, NY, 11001
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140222
Loan Approval Amount (current) 140222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 54
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141443.49
Forgiveness Paid Date 2021-03-18
9822888301 2021-01-31 0235 PPS 24924 Jericho Tpke, Floral Park, NY, 11001-4003
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140225
Loan Approval Amount (current) 140225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-4003
Project Congressional District NY-04
Number of Employees 45
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141278.56
Forgiveness Paid Date 2021-11-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State