Search icon

UGL CORP.

Company Details

Name: UGL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4367766
ZIP code: 10118
County: Queens
Place of Formation: New York
Activity Description: General Construction
Address: 18 Crescent Street, NEW YORK, NY, United States, 10118
Principal Address: 18 Crescent Street, Brooklyn, NY, United States, 11208

Contact Details

Website http://www.uglcorpny.com

Phone +1 646-465-4932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN BHARATLALL Chief Executive Officer 147-56 84TH ROAD, BRIARWOOD, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 Crescent Street, NEW YORK, NY, United States, 10118

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DKRXKD188JM7
CAGE Code:
94AY6
UEI Expiration Date:
2022-11-01

Business Information

Activation Date:
2021-08-06
Initial Registration Date:
2021-08-03

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 147-56 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2025-03-01 Address 824 Jamaica Avenue, Brooklyn, NY, 11208, USA (Type of address: Service of Process)
2024-10-28 2025-03-01 Address 147-56 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2022-03-15 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301049802 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241028004261 2024-10-28 BIENNIAL STATEMENT 2024-10-28
160616000112 2016-06-16 CERTIFICATE OF CHANGE 2016-06-16
151223000386 2015-12-23 CERTIFICATE OF CHANGE 2015-12-23
151223000394 2015-12-23 CERTIFICATE OF AMENDMENT 2015-12-23

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39387.00
Total Face Value Of Loan:
39387.00
Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39387.00
Total Face Value Of Loan:
39387.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-30000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39387
Current Approval Amount:
39387
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39877.99
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39387
Current Approval Amount:
39387
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39933.02

Date of last update: 02 Jun 2025

Sources: New York Secretary of State