Search icon

URISORY INC.

Company Details

Name: URISORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2009 (16 years ago)
Date of dissolution: 08 Feb 2024
Entity Number: 3794762
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 78-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
JEONG SOON KIM Chief Executive Officer 78-03 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2011-04-25 2024-02-16 Address 78-03 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-04-25 2024-02-16 Address 78-03 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2011-02-23 2011-04-25 Address 78-03 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2009-04-03 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-04-03 2011-02-23 Address 84 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216001667 2024-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-08
130501006168 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110425002014 2011-04-25 BIENNIAL STATEMENT 2011-04-01
110223001085 2011-02-23 CERTIFICATE OF CHANGE 2011-02-23
090403000577 2009-04-03 CERTIFICATE OF INCORPORATION 2009-04-03

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
12085.00
Total Face Value Of Loan:
12085.00
Date:
2020-06-08
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
12085.00
Total Face Value Of Loan:
12085.00

Trademarks Section

Serial Number:
88123786
Mark:
LONDON BOUTIQUE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2018-09-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LONDON BOUTIQUE

Goods And Services

For:
Retail shops featuring adult products and women lingerie
First Use:
2009-04-03
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12085
Current Approval Amount:
12085
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12166.12
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12085
Current Approval Amount:
12085
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12121.09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State