Search icon

UNDERMOUNTAIN LABS, INC.

Company Details

Name: UNDERMOUNTAIN LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2015 (10 years ago)
Entity Number: 4709734
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE STE 204, MONSEY, NY, United States, 10952
Principal Address: 120 E 23RD STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE STE 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
RICHARD PARRY Chief Executive Officer 120 E 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
170201007650 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150212000737 2015-02-12 APPLICATION OF AUTHORITY 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5511617201 2020-04-27 0202 PPP 120 E 23rd St Fifth Floor, New York, NY, 10010
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94497
Loan Approval Amount (current) 94497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95743.84
Forgiveness Paid Date 2021-08-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State