Search icon

UBIQUITY GLOBAL SERVICES, INC.

Company Details

Name: UBIQUITY GLOBAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277359
ZIP code: 10036
County: Kings
Place of Formation: Delaware
Address: 1140 Avenue of the Americas, Suite 1601, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
RONALD P. FETZER DOS Process Agent 1140 Avenue of the Americas, Suite 1601, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
MATTHEW NYREN Chief Executive Officer 1140 AVENUE OF THE AMERICAS, SUITE 1601, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 331 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 1140 AVENUE OF THE AMERICAS, SUITE 1601, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-01 Address 331 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-01 Address 331 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2019-09-09 2020-07-07 Address 155 EAST 44TH STREET, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-07-06 2020-07-07 Address 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-07-06 2019-09-09 Address 90 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-07-18 2018-07-06 Address 31 WEST 34TH STREET, 8TH FLOOR SUITE 8034, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2016-07-18 2018-07-06 Address 31 WEST 34TH STREET, 8TH FLOOR SUITE 8034, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-07-18 2018-07-06 Address 31 WEST 34TH STREET, 8TH FLOOR SUITE 8034, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035918 2024-07-01 BIENNIAL STATEMENT 2024-07-01
221108000017 2022-11-08 BIENNIAL STATEMENT 2022-07-01
200707061774 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190909000490 2019-09-09 CERTIFICATE OF CHANGE 2019-09-09
180706006058 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160718006428 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140709006726 2014-07-09 BIENNIAL STATEMENT 2014-07-01
140314000845 2014-03-14 CERTIFICATE OF CHANGE 2014-03-14
121214000092 2012-12-14 CERTIFICATE OF CHANGE 2012-12-14
120731000115 2012-07-31 APPLICATION OF AUTHORITY 2012-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8840067109 2020-04-15 0202 PPP 155 E 44th St Ste 701, NEW YORK, NY, 10017-4100
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1850000
Loan Approval Amount (current) 1850000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-4100
Project Congressional District NY-12
Number of Employees 194
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1864242.47
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State