Search icon

234 UTICA OPERATING CORP

Company Details

Name: 234 UTICA OPERATING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151239
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 494 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10312
Principal Address: 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAVAID SYED Chief Executive Officer 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
SUFIYA SYED DOS Process Agent 494 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 494 HOLTEN AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2016-08-01 2019-10-02 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2016-08-01 2023-10-02 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2013-11-05 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11290, USA (Type of address: Principal Executive Office)
2013-11-05 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11299, USA (Type of address: Chief Executive Officer)
2013-11-05 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11290, USA (Type of address: Service of Process)
2011-10-07 2013-11-05 Address 8516 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-10-07 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231002001326 2023-10-02 BIENNIAL STATEMENT 2023-10-01
221116003189 2022-11-16 BIENNIAL STATEMENT 2021-10-01
191002061029 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006709 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160801006612 2016-08-01 BIENNIAL STATEMENT 2015-10-01
131105002363 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111007000422 2011-10-07 CERTIFICATE OF INCORPORATION 2011-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-17 No data 2343 UTICA AVE, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748467100 2020-04-11 0202 PPP 4280 HYLAN BLVD, STATEN ISLAND, NY, 10312-6526
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144200
Loan Approval Amount (current) 144200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-6526
Project Congressional District NY-11
Number of Employees 34
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145219.28
Forgiveness Paid Date 2021-01-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State