Search icon

UTOG 2-WAY RADIO, INC.

Company Details

Name: UTOG 2-WAY RADIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1976 (49 years ago)
Entity Number: 397170
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-20 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UTOG 2-WAY RADIO, INC. DOS Process Agent 25-20 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MICHAEL PSARROS, CEO Chief Executive Officer 25-20 39TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
132854642
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-26 2002-01-31 Shares Share type: NO PAR VALUE, Number of shares: 1550, Par value: 0
2001-03-26 2009-05-18 Address 1921 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-07-15 2001-03-26 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1993-07-15 2001-03-26 Address 2279 JERUSALEM AVENUE, N. BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1976-04-14 1993-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220817003039 2022-08-17 BIENNIAL STATEMENT 2022-04-01
181009006313 2018-10-09 BIENNIAL STATEMENT 2018-04-01
160407006456 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140409006894 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120529002685 2012-05-29 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
-20500.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
252400.45
Total Face Value Of Loan:
252400.45
Date:
2020-04-16
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:
186024.45
Total Face Value Of Loan:
186024.45

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252400.45
Current Approval Amount:
252400.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254813.81
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186024.45
Current Approval Amount:
186024.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188205.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State