Search icon

ULTRA CLARITY CORP.

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 8 POST LANE N, SUFFERN, NY, 10901, 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
2024-02-23 2024-03-19 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: Service of Process)
2018-01-02 2024-02-23 Address 3101 PARKVIEW DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2014-01-03 2024-02-23 Address 3101 PARKVIEW DR., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7879477204 2020-04-28 0202 PPP 3101 Parkview Dr, Spring Valley, NY, 10977
Loan Status Date 2020-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2892178304 2021-01-21 0202 PPS 3101 Parkview Dr, Spring Valley, NY, 10977-4979
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54167
Loan Approval Amount (current) 54167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4979
Project Congressional District NY-17
Number of Employees 3
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54420.77
Forgiveness Paid Date 2021-07-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State