Search icon

ULTRA CLARITY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTRA CLARITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2014 (11 years ago)
Date of dissolution: 08 Mar 2024
Entity Number: 4508429
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 8 POST LANE N, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 POST LANE N, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
G. HALPERT Chief Executive Officer 8 POST LANE N, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 8 POST LANE N, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 3101 PARKVIEW DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 3101 PARKVIEW DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-03-19 Address 8 POST LANE N, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240319004155 2024-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-08
240223001880 2024-02-23 BIENNIAL STATEMENT 2024-02-23
180102006598 2018-01-02 BIENNIAL STATEMENT 2018-01-01
140103010139 2014-01-03 CERTIFICATE OF INCORPORATION 2014-01-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
54167.00
Total Face Value Of Loan:
54167.00
Date:
2020-04-28
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:
48900.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2019-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Trademarks Section

Serial Number:
86838513
Mark:
HARRIER CABLE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2015-12-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HARRIER CABLE

Goods And Services

For:
Audio cables; Coaxial cables; Ethernet cables; USB cables; Video cables
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54167
Current Approval Amount:
54167
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54420.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State