Search icon

UNIVERSAL CEILING, LTD.

Company Details

Name: UNIVERSAL CEILING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1986 (38 years ago)
Entity Number: 1131623
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 122 CUTTER MILL ROAD, ROOM #101, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY J. ISHOFSKY, ESQ. DOS Process Agent 122 CUTTER MILL ROAD, ROOM #101, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1986-12-19 1988-09-08 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B682182-3 1988-09-08 CERTIFICATE OF AMENDMENT 1988-09-08
B437095-5 1986-12-19 CERTIFICATE OF INCORPORATION 1986-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302947106 0215000 2001-06-12 401 FIFTH AVENUE, NEW YORK, NY, 10016
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-06-12
Emphasis L: FALL
Case Closed 2001-08-23

Related Activity

Type Complaint
Activity Nr 202866596
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-06-27
Abatement Due Date 2001-07-05
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2001-06-27
Abatement Due Date 2001-07-05
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-06-27
Abatement Due Date 2001-07-05
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2001-06-27
Abatement Due Date 2001-07-02
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2001-06-27
Abatement Due Date 2001-07-05
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7973358304 2021-01-29 0202 PPS 111 John St, New York, NY, 10038-3101
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75076.97
Loan Approval Amount (current) 75076.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10038-3101
Project Congressional District NY-10
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75632.33
Forgiveness Paid Date 2021-11-01
6595437207 2020-04-28 0202 PPP 111 JOHN ST, NEW YORK, NY, 10038
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85821
Loan Approval Amount (current) 85821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86728.59
Forgiveness Paid Date 2021-05-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State