Search icon

ULTRA GENERAL CONTRACTING, INC.

Company Details

Name: ULTRA GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2007 (18 years ago)
Entity Number: 3455972
ZIP code: 10310
County: Richmond
Place of Formation: New York
Principal Address: 1250 CASTLETON AVE., STATEN ISLAND, NY, United States, 10310
Address: 1250 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-370-0190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YANIV JUNGER Chief Executive Officer 1250 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
ULTRA GENERAL CONTRACTING, INC. DOS Process Agent 1250 CASTLETON AVE, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
1255956-DCA Active Business 2007-05-21 2025-02-28

Permits

Number Date End date Type Address
S012025007A69 2025-01-07 2025-02-04 RESET, REPAIR OR REPLACE CURB TILLMAN STREET, STATEN ISLAND, FROM STREET AREA PLACE TO STREET LA GUARDIA AVENUE
S042025007A02 2025-01-07 2025-02-04 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT TILLMAN STREET, STATEN ISLAND, FROM STREET AREA PLACE TO STREET LA GUARDIA AVENUE
S012025006A37 2025-01-06 2025-02-04 RESET, REPAIR OR REPLACE CURB TILLMAN STREET, STATEN ISLAND, FROM STREET AREA PLACE TO STREET LA GUARDIA AVENUE
S042025006A00 2025-01-06 2025-02-04 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT TILLMAN STREET, STATEN ISLAND, FROM STREET AREA PLACE TO STREET LA GUARDIA AVENUE
S022024324A51 2024-11-19 2024-12-12 OCCUPANCY OF SIDEWALK AS STIPULATED BROOK STREET, STATEN ISLAND, FROM STREET FREMONT STREET TO STREET VICTORY BOULEVARD

History

Start date End date Type Value
2025-02-12 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201013060863 2020-10-13 BIENNIAL STATEMENT 2019-01-01
090116002531 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070102000989 2007-01-02 CERTIFICATE OF INCORPORATION 2007-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541211 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3541210 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259446 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259447 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2903481 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903482 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2482983 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2482984 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1891167 RENEWAL INVOICED 2014-11-22 100 Home Improvement Contractor License Renewal Fee
1891166 TRUSTFUNDHIC INVOICED 2014-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230747 Office of Administrative Trials and Hearings Issued Settled 2024-12-19 5250 2025-01-09 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (vi) any other material change in the information submitted pursuant to this subchapter.
TWC-229689 Office of Administrative Trials and Hearings Issued Settled 2024-08-02 5750 2024-09-17 A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08.
TWC-225655 Office of Administrative Trials and Hearings Issued Settled 2023-01-23 1425 2023-03-30 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-222866 Office of Administrative Trials and Hearings Issued Settled 2021-10-29 250 2022-08-26 Failure to register vehicle with the commission

USAspending Awards / Financial Assistance

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:
205037.00
Total Face Value Of Loan:
205037.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205037
Current Approval Amount:
205037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198766.14

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 370-0867
Add Date:
2006-08-03
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
3
Inspections:
2
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State