Search icon

BABY MOMENTS ULTRASOUND, INC.

Company Details

Name: BABY MOMENTS ULTRASOUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953633
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 45 TRIPLE DIAMOND WAY, WEBSTER, NY, United States, 14580
Principal Address: 1670 EMPIRE BLVD #300, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 TRIPLE DIAMOND WAY, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
BONNIE CAMERON Chief Executive Officer 45 TRIPLE DIAMOND WAY, WEBSTER, NY, United States, 14580

Filings

Filing Number Date Filed Type Effective Date
180502006051 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140527006004 2014-05-27 BIENNIAL STATEMENT 2014-05-01
120524006001 2012-05-24 BIENNIAL STATEMENT 2012-05-01
100524000757 2010-05-24 CERTIFICATE OF INCORPORATION 2010-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
3957.00
Total Face Value Of Loan:
3957.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3957
Current Approval Amount:
3957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3993.64

Date of last update: 27 Mar 2025

Sources: New York Secretary of State