Search icon

ULTRASONIC CONVERTER TECH, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ULTRASONIC CONVERTER TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2021 (4 years ago)
Document Number: P05000040141
FEI/EIN Number 202518772
Address: 6746 White Drive, West Palm Beach, FL, 33407, US
Mail Address: 355 Prestwick Circle, Palm Beach Gardens, FL, 33418, US
ZIP code: 33407
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3291372
State:
NEW YORK

Key Officers & Management

Name Role Address
MILLER JAMES E Chief Executive Officer 355-1 PRESTWICK - APT 1, PALM BEACH GARDENS, FL, 33418
Miller James EMr. Agent 355-1 Prestwick Circle, Palm Beach Gardens, FL, 33418
MILLER JAMES E President 355-1 PRESTWICK - APT 1, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05173700104 BEK ULTRASONICS ACTIVE 2005-06-22 2025-12-31 - 6746 WHITE DRIVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-29 6746 White Drive, Bldg 2, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 6746 White Drive, Bldg 2, West Palm Beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 355-1 Prestwick Circle, 1, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Miller, James E, Mr. -
AMENDMENT 2009-01-09 - -
AMENDMENT 2007-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2022-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
700.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
27082.00
Total Face Value Of Loan:
27082.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,082
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $27,082

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State