Search icon

U.M.G. INC.

Company Details

Name: U.M.G. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1985 (40 years ago)
Entity Number: 969914
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 28 CALVERT ST, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 CALVERT ST, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
TOUFIC E LORENZO Chief Executive Officer 28 CALVERT ST, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
133265423
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-07 2001-03-22 Address 2 GANNETT DRIVE, SUITE 103, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1995-07-07 2001-03-22 Address 2 GANNETT DRIVE SUITE 103, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1995-07-07 2001-03-22 Address 2 GANNETT DRIVE, SUITE 103, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1985-01-29 1995-07-07 Address ASSOCIATED TRADING CORP., 950 THIRD AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130107006783 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110125002120 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090116002818 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070305002607 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050214002832 2005-02-14 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
207037.00
Total Face Value Of Loan:
207037.00
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:
239047.00
Total Face Value Of Loan:
239047.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239047
Current Approval Amount:
239047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240524.18
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207037
Current Approval Amount:
207037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208299.47

Date of last update: 17 Mar 2025

Sources: New York Secretary of State