Search icon

UTILITARIAN RETAIL SERVICES INC.

Company Details

Name: UTILITARIAN RETAIL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4028928
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 404 BROADWAY, NEW YORK, NY, United States, 10013
Principal Address: 404 BROADWAY, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAIM KEDMI Chief Executive Officer 404 BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 404 BROADWAY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 404 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 404 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-12-02 Address 404 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-08-11 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2024-12-02 Address 404 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-01-09 2023-08-11 Address 404 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-12-09 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-09 2023-08-11 Address 404 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006794 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230811003378 2023-08-11 BIENNIAL STATEMENT 2022-12-01
220719003390 2022-07-19 BIENNIAL STATEMENT 2020-12-01
130109006765 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101209000778 2010-12-09 CERTIFICATE OF INCORPORATION 2010-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5118457303 2020-04-30 0202 PPP 404 broadway, new york, NY, 10013
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31715
Loan Approval Amount (current) 31715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31994.27
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State