Search icon

U & L TECH NY INC

Company Details

Name: U & L TECH NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2016 (9 years ago)
Entity Number: 4982743
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-41 MAURICE AVE, MASPETH, NY, United States, 11378
Principal Address: 5941 MAURICE AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U & L TECH NY INC DOS Process Agent 59-41 MAURICE AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ALEX LEE Chief Executive Officer 5941 MAURICE AVE, OFFICERS ADDRESS, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
220803003738 2022-08-03 BIENNIAL STATEMENT 2022-07-01
220511000390 2022-05-11 BIENNIAL STATEMENT 2020-07-01
160725010420 2016-07-25 CERTIFICATE OF INCORPORATION 2016-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7696078402 2021-02-12 0202 PPS 5941 Maurice Ave, Maspeth, NY, 11378-2302
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113600
Loan Approval Amount (current) 113600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2302
Project Congressional District NY-07
Number of Employees 10
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114688.67
Forgiveness Paid Date 2022-02-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State