Search icon

UNIVERSAL FAST FOOD ORGANIZATION, INC.

Company Details

Name: UNIVERSAL FAST FOOD ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1986 (39 years ago)
Entity Number: 1061472
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 24 WEST 40TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 150 BROADWAY, RM 800, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS BAILEY Chief Executive Officer 150 BROADWAY, RM 800, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O VANN & SLAVIN, P.C. DOS Process Agent 24 WEST 40TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1997-07-23 1997-07-30 Address 33 WASHINGTON ST, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
1986-02-28 1997-07-23 Address RADIN TISCHMAN & EPSTEIN, 33 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002258 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120320002212 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100219002773 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080219002456 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060307003035 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040225002441 2004-02-25 BIENNIAL STATEMENT 2004-02-01
020207002808 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000306002703 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980218002245 1998-02-18 BIENNIAL STATEMENT 1998-02-01
970730000762 1997-07-30 CERTIFICATE OF CHANGE 1997-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9406667103 2020-04-15 0202 PPP 150 Broadway Suite 800, New York, NY, 10038
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168700
Loan Approval Amount (current) 168700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170220.61
Forgiveness Paid Date 2021-03-22
4698358610 2021-03-18 0202 PPS 150 Broadway Rm 800, New York, NY, 10038-4396
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256441
Loan Approval Amount (current) 256441
Undisbursed Amount 0
Franchise Name Burger King
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-4396
Project Congressional District NY-10
Number of Employees 122
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258288.78
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State