Search icon

UPBEAT COMMUNICATIONS CORP

Company Details

Name: UPBEAT COMMUNICATIONS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2016 (9 years ago)
Entity Number: 5003084
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 170-11 Jamaica Ave, Jamaica, NY, United States, 11432

Contact Details

Phone +1 347-849-7684

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 170-11 Jamaica Ave, Jamaica, NY, United States, 11432

Chief Executive Officer

Name Role Address
KAMIL U REHMAN Chief Executive Officer 170-11 JAMAICA AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
2097897-DCA Inactive Business 2021-03-02 2021-07-31
2044643-DCA Inactive Business 2016-10-12 2022-12-31

History

Start date End date Type Value
2016-09-02 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-02 2023-06-20 Address 7105 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620005516 2023-06-20 BIENNIAL STATEMENT 2022-09-01
160902010168 2016-09-02 CERTIFICATE OF INCORPORATION 2016-09-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549988 CL VIO INVOICED 2022-11-04 150 CL - Consumer Law Violation
3549987 LL VIO INVOICED 2022-11-04 275 LL - License Violation
3502925 CL VIO CREDITED 2022-09-02 150 CL - Consumer Law Violation
3502924 LL VIO CREDITED 2022-09-02 275 LL - License Violation
3362026 LICENSE REPL INVOICED 2021-08-19 15 License Replacement Fee
3286791 RENEWAL INVOICED 2021-01-25 340 Electronics Store Renewal
3286764 DCA-SUS CREDITED 2021-01-22 75 Suspense Account
3286508 LICENSE INVOICED 2021-01-21 170 Secondhand Dealer General License Fee
3286507 FINGERPRINT CREDITED 2021-01-21 75 Fingerprint Fee
2933060 RENEWAL INVOICED 2018-11-21 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-31 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2022-08-31 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2022-08-31 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2018-03-19 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
9700.00
Total Face Value Of Loan:
9700.00
Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9700
Current Approval Amount:
9700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9760.47

Date of last update: 24 Mar 2025

Sources: New York Secretary of State