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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 OVINGTON AVE, STE 104, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
TULIO RIVERA | Chief Executive Officer | 355 OVINGTON AVE, STE 104, BROOKLYN, NY, United States, 11209 |
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 |
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) |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4822928406 | 2021-02-07 | 0202 | PPS | 355 Ovington Ave Ste 104, Brooklyn, NY, 11209-1457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State