Search icon

ULTIMATIME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTIMATIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2008 (17 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)

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

USAspending Awards / Financial Assistance

Date:
2021-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83100.00
Total Face Value Of Loan:
83100.00
Date:
2020-05-14
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:
18032.00
Total Face Value Of Loan:
18032.00
Date:
2015-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18032
Current Approval Amount:
18032
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18236.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State