Search icon

ULTRAPEDICS LTD.

Company Details

Name: ULTRAPEDICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1985 (40 years ago)
Entity Number: 991801
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 355 OVINGTON AVE, STE 104, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-748-4880

Phone +1 718-748-4806

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 OVINGTON AVE, STE 104, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
TULIO RIVERA Chief Executive Officer 355 OVINGTON AVE, STE 104, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1315504-DCA Active Business 2009-04-23 2025-03-15
0851649-DCA Inactive Business 1995-03-07 2009-03-15

History

Start date End date Type Value
1999-03-15 2009-04-15 Address 355 OVINGTON AVE, STE 100, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-03-15 2009-04-15 Address 355 OVINGTON AVE, STE 100, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1999-03-15 2009-04-15 Address 355 OVINGTON AVE, STE 100, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1985-04-24 1999-03-15 Address 2625 E. 13TH ST., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110419002138 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090415002872 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070430002495 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050524002556 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030414002064 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010416002671 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990315002815 1999-03-15 BIENNIAL STATEMENT 1997-04-01
B218619-4 1985-04-24 CERTIFICATE OF INCORPORATION 1985-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-24 No data 355 OVINGTON AVE, Brooklyn, BROOKLYN, NY, 11209 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-16 No data 355 OVINGTON AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-16 No data 355 OVINGTON AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590498 RENEWAL INVOICED 2023-01-30 200 Dealer in Products for the Disabled License Renewal
3285862 RENEWAL INVOICED 2021-01-21 200 Dealer in Products for the Disabled License Renewal
2972156 RENEWAL INVOICED 2019-01-30 200 Dealer in Products for the Disabled License Renewal
2551043 RENEWAL INVOICED 2017-02-13 200 Dealer in Products for the Disabled License Renewal
2456016 LL VIO INVOICED 2016-09-27 250 LL - License Violation
1995059 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
1039836 CNV_TFEE INVOICED 2013-03-26 4.980000019073486 WT and WH - Transaction Fee
1039837 RENEWAL INVOICED 2013-03-26 200 Dealer in Products for the Disabled License Renewal
1039838 RENEWAL INVOICED 2011-01-21 200 Dealer in Products for the Disabled License Renewal
952726 LICENSE INVOICED 2009-04-24 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-16 Pleaded Business failed to have the required notice sign posted 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4394767402 2020-05-09 0202 PPP 355 Ovington ave, BROOKLYN, NY, 11209
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 71205
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71764.75
Forgiveness Paid Date 2021-03-01
4822928406 2021-02-07 0202 PPS 355 Ovington Ave Ste 104, Brooklyn, NY, 11209-1457
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71205
Loan Approval Amount (current) 71205
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-1457
Project Congressional District NY-11
Number of Employees 9
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71640.03
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State