Search icon

UMCOM CORP

Company Details

Name: UMCOM CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2015 (10 years ago)
Entity Number: 4795611
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2220 65TH ST #136, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-509-7777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UMCOM CORP DOS Process Agent 2220 65TH ST #136, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
SHU WU Agent 2131 BAY RIDGE AVE, BROOKLYN, NY, 11204

Chief Executive Officer

Name Role Address
SHU WU Chief Executive Officer 2220 65TH ST #136, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2081411-DCA Inactive Business 2019-01-16 2020-12-31
2081406-DCA Inactive Business 2019-01-16 2022-06-30

Filings

Filing Number Date Filed Type Effective Date
220909001332 2022-09-09 BIENNIAL STATEMENT 2021-07-01
150727010396 2015-07-27 CERTIFICATE OF INCORPORATION 2015-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-17 No data 5814 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 2220 65TH ST, Brooklyn, BROOKLYN, NY, 11204 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-15 No data 5814 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3190027 RENEWAL INVOICED 2020-07-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2962897 FINGERPRINT CREDITED 2019-01-16 75 Fingerprint Fee
2962633 LICENSE INVOICED 2019-01-15 340 Electronic Store License Fee
2962634 LICENSE INVOICED 2019-01-15 255 Electronic & Home Appliance Service Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3955708006 2020-06-25 0202 PPP # 136 2220 65TH ST, BROOKLYN, NY, 11204
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3125
Loan Approval Amount (current) 3125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3160.53
Forgiveness Paid Date 2021-08-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State