Search icon

UCRAVE INC.

Company Details

Name: UCRAVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123713
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1384 broadway, suite 406, NEW YORK, NY, United States, 10018
Principal Address: 1384 Broadway, 406, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHURRAM IQBAL Chief Executive Officer 1384 BROADWAY, 406, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
UCRAVE INC. DOS Process Agent 1384 broadway, suite 406, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 1384 BROADWAY, 406, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-07-01 Address 1384 broadway, suite 406, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-06-06 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-07-01 Address 1384 BROADWAY, 406, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-06-06 Address 1384 broadway, suite 406, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-09-13 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-24 2022-09-01 Address 209 W 38TH STREET SUITE 1105, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000269 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230606005280 2023-06-06 BIENNIAL STATEMENT 2021-07-01
220901001835 2021-09-13 CERTIFICATE OF CHANGE BY ENTITY 2021-09-13
170424000554 2017-04-24 CERTIFICATE OF CHANGE 2017-04-24
110728000295 2011-07-28 CERTIFICATE OF INCORPORATION 2011-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2438237400 2020-05-05 0202 PPP 209 W 38TH ST STE 1105, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 315280
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40377.84
Forgiveness Paid Date 2021-04-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State