Search icon

UNIVERSAL BALING CO. INC.

Company Details

Name: UNIVERSAL BALING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134476
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 900 MERCHANTS CONCOURSE, SUITE 214, WESTBURY, NY, United States, 11590
Principal Address: 921 GARDINER DRIVE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA GIAQUINTO Chief Executive Officer 921 GARDINER DRIVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 MERCHANTS CONCOURSE, SUITE 214, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2000-12-28 2016-05-24 Address 921 GARDINER DR, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1994-01-31 2000-12-28 Address 5 BOULEVARD AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
1986-12-31 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-31 1994-01-31 Address 5 BOULEVARD AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160524000151 2016-05-24 CERTIFICATE OF CHANGE 2016-05-24
021122002400 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001228002420 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981221002520 1998-12-21 BIENNIAL STATEMENT 1998-12-01
970106002518 1997-01-06 BIENNIAL STATEMENT 1996-12-01

USAspending Awards / Financial Assistance

Date:
2021-12-06
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-23
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:
141450.00
Total Face Value Of Loan:
141450.00
Date:
2020-04-14
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:
141450.00
Total Face Value Of Loan:
141450.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141450
Current Approval Amount:
141450
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142495.16
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141450
Current Approval Amount:
141450
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142353.71

Date of last update: 16 Mar 2025

Sources: New York Secretary of State