Search icon

UTA CONSTRUCTION & MANAGEMENT INC.

Company Details

Name: UTA CONSTRUCTION & MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2017 (8 years ago)
Date of dissolution: 31 May 2024
Entity Number: 5081067
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 188-45 71ST CRESCENT, REGO PARK, NY, United States, 11374
Principal Address: AKMAL ABDURAHMANOV, 188-45 71ST CRESCENT, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188-45 71ST CRESCENT, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
AKMAL ABDURAHMANOV Chief Executive Officer 188-45 71ST CRESENT, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2017-02-07 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-07 2024-06-03 Address 62-42 WOODHAVEN BLVD APT N34, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001608 2024-05-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-31
220912001747 2022-09-12 BIENNIAL STATEMENT 2021-02-01
170207010020 2017-02-07 CERTIFICATE OF INCORPORATION 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5155397406 2020-05-11 0202 PPP 62-42 Woodhaven Boulevard, REGO PARK, NY, 11374
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25702
Loan Approval Amount (current) 25702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25965.36
Forgiveness Paid Date 2021-05-24
9387128301 2021-01-30 0202 PPS 6242 Woodhaven Blvd Apt N34, Rego Park, NY, 11374-3711
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26336.94
Loan Approval Amount (current) 26336.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-3711
Project Congressional District NY-06
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26691.03
Forgiveness Paid Date 2022-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State