Search icon

ULEPV, CORP.

Company Details

Name: ULEPV, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2017 (8 years ago)
Entity Number: 5193799
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 501 WOODLAND HILLS RD, WHITE PLAINS, NY, United States, 10603

Contact Details

Phone +1 917-881-4509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 WOODLAND HILLS RD, WHITE PLAINS, NY, United States, 10603

Licenses

Number Type Date Description
BIC-496069 Trade waste removal 2018-06-04 BIC File Number of the Entity: BIC-496069

History

Start date End date Type Value
2023-01-24 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-13 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-11 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-29 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-29 2019-12-09 Address 32 ROCKLAND ST, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209000431 2019-12-09 CERTIFICATE OF CHANGE 2019-12-09
170829010104 2017-08-29 CERTIFICATE OF INCORPORATION 2017-08-29

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230041 Office of Administrative Trials and Hearings Issued Early Settlement 2024-09-12 750 No data Each open top box type vehicle body must be loaded only from front to rear and the partial load kept securely and fully covered at all times. Each such vehicle must have a heavy tarpaulin cover which must be secured over the vehicle body at all times other than when the vehicle body is being loaded or unloaded or is empty.
TWC-223169 Office of Administrative Trials and Hearings Issued Settled 2022-01-14 No data No data Failed to timely submit annual financial statement
TWC-217780 Office of Administrative Trials and Hearings Issued Settled 2019-05-01 1500 2019-07-22 Failure to timely submit complete and accurate customer register

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
20470.00
Total Face Value Of Loan:
20470.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
23905.00
Total Face Value Of Loan:
23905.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23905
Current Approval Amount:
23905
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24162.7
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20470
Current Approval Amount:
20470
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20589.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(917) 261-2846
Add Date:
2018-08-03
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 24 Mar 2025

Sources: New York Secretary of State