Search icon

U.C.T. INT'L INC.

Company Details

Name: U.C.T. INT'L INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2010 (15 years ago)
Entity Number: 3932946
ZIP code: 11229
County: Queens
Place of Formation: New York
Address: 2140 E 22nd ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U.C.T. INT'L INC. DOS Process Agent 2140 E 22nd ST, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
WEIWEI LI Chief Executive Officer 147-04 183RD ST, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 149-15 177TH STREET, SUITE 203, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-13 2024-02-01 Address 149-15 177TH STREET, SUITE 203, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2020-10-13 2024-02-01 Address 149-15 177TH STREET, SUITE 203, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2014-07-18 2020-10-13 Address 160-23 ROCKAWAY BLVD, SUITE 6, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2014-07-18 2020-10-13 Address 160-23 ROCKAWAY BLVD, SUITE 6, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-06-06 2014-07-18 Address 160-19 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2012-06-06 2014-07-18 Address 160-19 ROCKAWAY BLVD, SUITE E, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-06-06 2014-07-18 Address 160-19 ROCKAWAY BLVD, SUITE E, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044578 2024-02-01 BIENNIAL STATEMENT 2024-02-01
201013060617 2020-10-13 BIENNIAL STATEMENT 2020-04-01
140718006349 2014-07-18 BIENNIAL STATEMENT 2014-04-01
120606002029 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100405000412 2010-04-05 CERTIFICATE OF INCORPORATION 2010-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2613347701 2020-05-01 0202 PPP 14915 177TH ST STE 203, JAMAICA, NY, 11434
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 40
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13919.19
Forgiveness Paid Date 2021-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State