Search icon

UNITED BLUE ASPIRATIONS INC.

Company Details

Name: UNITED BLUE ASPIRATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3522969
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 89 FAIRVIEW DR, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SHIN DOS Process Agent 89 FAIRVIEW DR, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
DAVID SHIN & GRACE SHIN Chief Executive Officer 89 FAIRVIEW DR, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2013-05-14 2019-09-06 Address 89 FAIRVIEW DR, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2013-05-14 2019-09-06 Address 89 FAIRVIEW DR, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2013-05-14 2019-09-06 Address 89 FAIRVIEW DR, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2009-04-29 2013-05-14 Address 89 FAIRVIEW DR, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2009-04-29 2013-05-14 Address 89 FAIRVIEW DR, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2009-04-29 2013-05-14 Address 89 FAIRVIEW DR, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2007-05-25 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-25 2009-04-29 Address 8 FAIRVIEW DRIVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211202002618 2021-12-02 BIENNIAL STATEMENT 2021-12-02
190906002000 2019-09-06 BIENNIAL STATEMENT 2019-05-01
130514002252 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110627002126 2011-06-27 BIENNIAL STATEMENT 2011-05-01
090429002946 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070525000753 2007-05-25 CERTIFICATE OF INCORPORATION 2007-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405368909 2021-04-30 0202 PPS 21814 Northern Blvd Ste 108, Bayside, NY, 11361-3580
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29583
Loan Approval Amount (current) 29583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3580
Project Congressional District NY-06
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29751.58
Forgiveness Paid Date 2021-11-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State