Search icon

ULTIMATIME INC.

Company Details

Name: ULTIMATIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3750017
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 1538 46TH STREET, BROOKLYN, NY, United States, 11219
Address: 4602 16TH AVENUE, Unit 2, Brooklyn, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ULTIMATIME INC. DOS Process Agent 4602 16TH AVENUE, Unit 2, Brooklyn, NY, United States, 11204

Chief Executive Officer

Name Role Address
NAFTALI TYBERG Chief Executive Officer 4602 16TH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 4602 16TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 4602 16TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-12-03 Address 1705 47 Street, Unit 2, Brooklyn, NY, 11204, USA (Type of address: Service of Process)
2023-08-15 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-12-03 Address 4602 16TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-12-19 2023-08-15 Address 4602 16TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2008-12-05 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-05 2023-08-15 Address 4602 16TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004235 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230815001186 2023-08-15 BIENNIAL STATEMENT 2022-12-01
121219006510 2012-12-19 BIENNIAL STATEMENT 2012-12-01
081205000477 2008-12-05 CERTIFICATE OF INCORPORATION 2008-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6223517402 2020-05-14 0202 PPP 4602 16th Avenue, Brooklyn, NY, 11219
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18032
Loan Approval Amount (current) 18032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18236.03
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State