Search icon

ULTRASOUND SERVICES OF NEW YORK, INC.

Company Details

Name: ULTRASOUND SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2010 (14 years ago)
Entity Number: 4026163
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 99 HENDRICKSON AVE, ELMONT, NY, United States, 11003
Address: 99 HENDRICKSON AVE, suite 210, ELMONT, NY, United States, 11003

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 HENDRICKSON AVE, suite 210, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
JEFFREY WASHINGTON Chief Executive Officer 99 HENDRICKSON AVE, ELMONT, NY, United States, 11003

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 99 HENDRICKSON AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2013-02-04 2024-12-02 Address 99 HENDRICKSON AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2013-02-04 2024-12-02 Address 99 HENDRICKSON AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2010-12-03 2013-02-04 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-12-03 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2010-12-03 2024-12-02 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202001271 2024-12-02 BIENNIAL STATEMENT 2024-12-02
130204002444 2013-02-04 BIENNIAL STATEMENT 2012-12-01
101203000049 2010-12-03 CERTIFICATE OF INCORPORATION 2010-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1076617306 2020-04-28 0235 PPP 1979 marcus avenue suite 210, new hyde park, NY, 11042-1076
Loan Status Date 2020-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new hyde park, NASSAU, NY, 11042-1076
Project Congressional District NY-03
Number of Employees 7
NAICS code 621999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55404.86
Forgiveness Paid Date 2021-01-29
3939308505 2021-02-24 0235 PPS 1979 Marcus Ave Ste 210, New Hyde Park, NY, 11042-1001
Loan Status Date 2022-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58363.15
Loan Approval Amount (current) 58363.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1001
Project Congressional District NY-03
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59147.81
Forgiveness Paid Date 2022-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State