Search icon

UTTAM GALVA NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UTTAM GALVA NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2014 (11 years ago)
Date of dissolution: 14 Mar 2022
Entity Number: 4585256
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 27 UNION SQUARE WEST SUITE 300, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
UTTAM GALVA NORTH AMERICA, INC. DOS Process Agent 27 UNION SQUARE WEST SUITE 300, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHAN SCHOOP Chief Executive Officer 27 UNION SQUARE WEST SUITE 300, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
465725516
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-08 2022-03-15 Address 27 UNION SQUARE WEST SUITE 300, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-06-08 2022-03-15 Address 27 UNION SQUARE WEST SUITE 300, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-06-03 2020-06-08 Address 1500 BROADWAY, SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-06-03 2020-06-08 Address 1500 BROADWAY, SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-04-23 2020-06-08 Address 1500 BROADWAY, SUITE 1603, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315003738 2022-03-14 CERTIFICATE OF TERMINATION 2022-03-14
200608060734 2020-06-08 BIENNIAL STATEMENT 2020-06-01
160603007087 2016-06-03 BIENNIAL STATEMENT 2016-06-01
150423000835 2015-04-23 CERTIFICATE OF AMENDMENT 2015-04-23
140602000196 2014-06-02 APPLICATION OF AUTHORITY 2014-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
226522.00
Total Face Value Of Loan:
226522.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226522
Current Approval Amount:
226522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229035.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State