Search icon

UGL CORP.

Company claim

Is this your business?

Get access!

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

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

Jobs Reported:
4
Initial Approval Amount:
$39,387
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,387
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,877.99
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $39,382
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$39,387
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,387
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,933.02
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $39,382
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State