Search icon

UNCURTAIN INC.

Company Details

Name: UNCURTAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4243376
ZIP code: 10803
County: Queens
Place of Formation: New York
Address: 323 5TH AVE, PELHAM, NY, United States, 10803

Contact Details

Phone +1 718-269-5101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUCA CATANIA DOS Process Agent 323 5TH AVE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
LUCA CATANIA Chief Executive Officer 323 5TH AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2024-05-12 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-12 2024-05-12 Address 321-323 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2024-05-12 2024-05-12 Address 323 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2024-05-12 Address 321-323 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-09 Address 321-323 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-05-12 Address 321-323 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2020-10-19 2023-02-09 Address 321-323 5TH AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240512000245 2024-05-12 BIENNIAL STATEMENT 2024-05-12
230209000420 2023-02-09 BIENNIAL STATEMENT 2022-05-01
201019060574 2020-10-19 BIENNIAL STATEMENT 2018-05-01
120509000812 2012-05-09 CERTIFICATE OF INCORPORATION 2012-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1611668407 2021-02-02 0202 PPS 3266 Radio Dr, Bronx, NY, 10465-1204
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63885
Loan Approval Amount (current) 63885
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 Bronx, BRONX, NY, 10465-1204
Project Congressional District NY-14
Number of Employees 7
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 64307.6
Forgiveness Paid Date 2021-10-06
1965987704 2020-05-01 0202 PPP 3266 RADIO DR, BRONX, NY, 10465
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) 63885
Loan Approval Amount (current) 63885
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 BRONX, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 442291
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 Male Owned
Veteran Unanswered
Forgiveness Amount 64444.99
Forgiveness Paid Date 2021-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State