Search icon

CENTER FOR ULTRASOUND RESEARCH & EDUCATION CORP.

Headquarter

Company Details

Name: CENTER FOR ULTRASOUND RESEARCH & EDUCATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2007 (18 years ago)
Entity Number: 3577961
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 333 Westchester Avenue, White Plains, NY, United States, 10604

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CENTER FOR ULTRASOUND RESEARCH & EDUCATION CORP., CONNECTICUT 2967629 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7F6Q1 Active Non-Manufacturer 2015-08-04 2024-03-02 2025-06-29 2021-12-26

Contact Information

POC LISA KEMPA
Phone +1 347-803-9618
Address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 2910, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KAREN NUSSBAUMER Chief Executive Officer 333 WESTCHESTER AVE, SUITE W101, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 333 WESTCHESTER AVE, SUITE W101, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-01-28 2023-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-09-10 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-10 2023-12-12 Address 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2007-10-10 2023-12-12 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2007-10-10 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2007-10-10 2013-09-10 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212003184 2023-12-12 BIENNIAL STATEMENT 2023-10-01
SR-95782 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131030002311 2013-10-30 BIENNIAL STATEMENT 2013-10-01
130910006755 2013-09-10 BIENNIAL STATEMENT 2011-10-01
071010000194 2007-10-10 CERTIFICATE OF INCORPORATION 2007-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150947105 2020-04-15 0202 PPP 333 Westchester Avenue Suite 101W, White Plains, NY, 10604
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169325
Loan Approval Amount (current) 169325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 15
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170893
Forgiveness Paid Date 2021-03-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State