Search icon

UGATE STORE INC

Company Details

Name: UGATE STORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2016 (9 years ago)
Entity Number: 4899196
ZIP code: 14001
County: New York
Place of Formation: New York
Address: 12666 Main Road, Akron, NY, United States, 14001
Principal Address: 11 West Main Street, Corfu, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLISON FREY DOS Process Agent 12666 Main Road, Akron, NY, United States, 14001

Chief Executive Officer

Name Role Address
JOSEPH FREY Chief Executive Officer 12666 MAIN ROAD, AKRON, NY, United States, 14001

Agent

Name Role Address
JOSEPH FREY Agent 11114 KELLER RD, CLARENCE, NY, 14031

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 12666 MAIN ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 11114 KELLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2018-10-18 2024-02-02 Address 11114 KELLER RD, CLARENCE, NY, 14031, USA (Type of address: Registered Agent)
2018-09-06 2024-02-02 Address 11114 KELLER RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2018-09-06 2024-02-02 Address 11114 KELLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202004261 2024-02-02 BIENNIAL STATEMENT 2024-02-02
221216002245 2022-12-16 BIENNIAL STATEMENT 2022-02-01
200205060379 2020-02-05 BIENNIAL STATEMENT 2020-02-01
181018000205 2018-10-18 CERTIFICATE OF CHANGE 2018-10-18
180906006665 2018-09-06 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
64175.00
Total Face Value Of Loan:
64175.00
Date:
2020-06-01
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:
68100.00
Total Face Value Of Loan:
68100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64175
Current Approval Amount:
64175
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64538.95
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68100
Current Approval Amount:
68100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68969.44

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-02-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State