Search icon

UTENSIL EMPIRE CORP

Company Details

Name: UTENSIL EMPIRE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2016 (9 years ago)
Entity Number: 4981509
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 3 E. EVERGREEN ROAD, Suite 1063, New City, NY, United States, 10956
Principal Address: 3 E. Evergreen Road, Suite 1063, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UTENSIL EMPIRE CORP DOS Process Agent 3 E. EVERGREEN ROAD, Suite 1063, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
SHMUEL PROSHINOVSKY Chief Executive Officer 3 E. EVERGREEN ROAD, SUITE 1063, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 46 MAIN STREET #110, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 3 E. EVERGREEN ROAD, SUITE 1063, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-11-23 2024-07-08 Address 46 MAIN STREET #110, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-11-23 2023-11-23 Address 46 MAIN STREET #110, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-11-23 2023-11-23 Address 3 E. EVERGREEN ROAD, SUITE 1063, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-11-23 2024-07-08 Address 1 North Madison Ave, #208, Spring Valley, NY, 10977, USA (Type of address: Service of Process)
2023-11-23 2024-07-08 Address 3 E. EVERGREEN ROAD, SUITE 1063, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-11-23 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-28 2023-11-23 Address 46 MAIN STREET #110, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2020-04-28 2023-11-23 Address 500 BEACH ROAD #2, HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708001764 2024-07-08 BIENNIAL STATEMENT 2024-07-08
231123000132 2023-11-23 BIENNIAL STATEMENT 2022-07-01
200428060473 2020-04-28 BIENNIAL STATEMENT 2018-07-01
160722010051 2016-07-22 CERTIFICATE OF INCORPORATION 2016-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6985777210 2020-04-28 0202 PPP 46 Main Street Suite 110, MONSEY, NY, 10952
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46140.72
Forgiveness Paid Date 2021-04-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State