Search icon

UNITED MOBILITY AND ACCESSIBILITY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED MOBILITY AND ACCESSIBILITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2013 (12 years ago)
Entity Number: 4477360
ZIP code: 13219
County: Oswego
Place of Formation: New York
Address: 501 W. Manchester Rd., 01, Syracuse, NY, United States, 13219
Principal Address: 6838 ELLICOTT DRIVE SUITE 6/7, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD E GOLDTHWAIT Chief Executive Officer 6838 ELLICOTT DRIVE SUITE 6/7, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 W. Manchester Rd., 01, Syracuse, NY, United States, 13219

Links between entities

Type:
Headquarter of
Company Number:
1359347
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
315-802-4793
Contact Person:
TODD GOLDTHWAIT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1774040
Trade Name:
UNITED MOBILITY & ACCESSIBILITY INC

Unique Entity ID

Unique Entity ID:
LKRUBK1UFNV4
CAGE Code:
70RY4
UEI Expiration Date:
2026-02-04

Business Information

Doing Business As:
UNITED MOBILITY & ACCESSIBILITY INC
Activation Date:
2025-02-06
Initial Registration Date:
2013-11-12

Commercial and government entity program

CAGE number:
70RY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-06
CAGE Expiration:
2030-02-06
SAM Expiration:
2026-02-04

Contact Information

POC:
TODD E. GOLDTHWAIT

History

Start date End date Type Value
2023-10-09 2023-10-09 Address 6838 ELLICOTT DRIVE SUITE 6/7, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2022-12-23 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2020-09-14 2023-10-09 Address 6838 ELLICOTT DRIVE SUITE 6/7, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2019-07-24 2023-10-09 Address 6838 ELLICOTT DRIVE SUITE 6/7, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2019-07-24 2020-09-14 Address 6838 ELLICOTT DRIVE SUITE 6/7, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000954 2023-10-09 BIENNIAL STATEMENT 2023-10-01
221223000141 2022-12-23 BIENNIAL STATEMENT 2021-10-01
200914060625 2020-09-14 BIENNIAL STATEMENT 2019-10-01
190724060351 2019-07-24 BIENNIAL STATEMENT 2017-10-01
170817000643 2017-08-17 CERTIFICATE OF AMENDMENT 2017-08-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24125P0513
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
18193.97
Base And Exercised Options Value:
18193.97
Base And All Options Value:
18193.97
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-05-01
Description:
STAIR LIFT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24225P0847
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14475.96
Base And Exercised Options Value:
14475.96
Base And All Options Value:
14475.96
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-04
Description:
LIFT
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C24225P0820
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13952.53
Base And Exercised Options Value:
13952.53
Base And All Options Value:
13952.53
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-31
Description:
VPL/UNITED MOBILITY/VISN2/SYRACUSE VAMC/FY25
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
43445.00
Total Face Value Of Loan:
43445.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,445
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,915.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,445

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State