Search icon

UNIVERSAL ATTRACTIONS, INC.

Company Details

Name: UNIVERSAL ATTRACTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1959 (65 years ago)
Entity Number: 124326
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 15 W 36th St, 8th floor, New York, NY, United States, 10018
Principal Address: 15 W 36TH ST, 8TH FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-582-7575

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FMLWTLYKRHW5 2024-09-28 15 W 36TH ST, NEW YORK, NY, 10018, 7910, USA 15 W 36TH ST FL 8, NEW YORK, NY, 10018, USA

Business Information

Doing Business As UNIVERSAL ATTRACTIONS INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2020-05-20
Entity Start Date 1949-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF EPSTEIN
Role CO-OWNER
Address 15 W 36TH ST FL 8, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name JEFF EPSTEIN
Role CO-OWNER
Address 15 W 36TH ST FL 8, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
UNIVERSAL ATTRACTIONS, INC DOS Process Agent 15 W 36th St, 8th floor, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
JEFF ALLEN AND JEFF EPSTEIN Chief Executive Officer 15 WEST 36TH STREET, 8TH FL, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2004041-DCA Active Business 2014-02-27 2024-05-01
1338242-DCA Inactive Business 2009-12-03 2012-05-01

History

Start date End date Type Value
2023-12-01 2023-12-01 Address JEFF EPSTEIN, 15 W 36TH ST 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 15 WEST 36TH STREET, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2022-01-03 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2017-01-24 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2014-03-12 2023-12-01 Address 15 W 36TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-03-12 2023-12-01 Address JEFF EPSTEIN, 15 W 36TH ST 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-12-11 2014-03-12 Address JEFF EPSTEIN, 135 W 26TH ST 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-12-11 2014-03-12 Address 135 W 26TH ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-12-11 2014-03-12 Address 135 W 26TH ST, 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039202 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220818001056 2022-08-18 BIENNIAL STATEMENT 2021-12-01
200204060841 2020-02-04 BIENNIAL STATEMENT 2019-12-01
170124000240 2017-01-24 CERTIFICATE OF AMENDMENT 2017-01-24
140312002063 2014-03-12 BIENNIAL STATEMENT 2013-12-01
120109002114 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091211002401 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080110002396 2008-01-10 BIENNIAL STATEMENT 2007-12-01
020104002667 2002-01-04 BIENNIAL STATEMENT 2001-12-01
000223002530 2000-02-23 BIENNIAL STATEMENT 1999-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-01 No data 15 W 36TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-15 No data 15 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-23 No data 15 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-13 No data 15 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-30 No data 15 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-14 No data 15 W 36TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3435760 RENEWAL INVOICED 2022-04-06 700 Employment Agency Renewal Fee
3316580 RENEWAL INVOICED 2021-04-08 700 Employment Agency Renewal Fee
3119173 LL VIO INVOICED 2019-11-25 500 LL - License Violation
3113104 LL VIO CREDITED 2019-11-07 1500 LL - License Violation
3023125 LL VIO INVOICED 2019-04-29 1500 LL - License Violation
3008879 LL VIO CREDITED 2019-03-27 750 LL - License Violation
2990620 LL VIO CREDITED 2019-02-27 1000 LL - License Violation
2792275 RENEWAL INVOICED 2018-05-22 700 Employment Agency Renewal Fee
2632506 LICENSEDOC15 INVOICED 2017-06-29 15 License Document Replacement
2330945 RENEWAL INVOICED 2016-04-21 700 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-30 Pleaded CONTRACT NOT GIVEN OR DOES NOT INCLUDE, OR HAVE ATTACHED, THE PROVISIONS OF GBL SECTION 185 AND 186 1 1 No data No data
2019-10-30 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING EMPLOYMENT AGENCY LAWS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 1 No data No data
2019-10-30 Pleaded BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 1 No data No data
2019-02-14 Default Decision BUSINESS FAILS TO POST THE REQUIRED EMPLOYMENT AGENCY LAWS IN THE MAIN ROOM. 1 No data 1 No data
2019-02-14 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2019-02-14 Default Decision APPLICANT AND/OR EMPLOYER REGISTER DOES NOT INCLUDE ALL OF THE REQUIRED INFORMATION. 1 No data 1 No data
2019-02-14 Default Decision BUSINESS DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED APPLICANT INFORMATION. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096407905 2020-06-19 0202 PPP 15 West 36th Street, 8th floor, NEW YORK, NY, 10018
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330745.07
Loan Approval Amount (current) 330745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 334112.35
Forgiveness Paid Date 2021-07-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0464246 UNIVERSAL ATTRACTIONS, INC. UNIVERSAL ATTRACTIONS INC FMLWTLYKRHW5 15 W 36TH ST, NEW YORK, NY, 10018-7910
Capabilities Statement Link -
Phone Number 917-449-7585
Fax Number -
E-mail Address jepstein@universalattractions.com
WWW Page -
E-Commerce Website HTTPS://UNIVERSALATTRACTIONS.COM
Contact Person JEFF EPSTEIN
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 3UYU7
Year Established 1949
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords BART
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name JACK BART
Role OWNER/PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 711410
NAICS Code's Description Agents and Managers for Artists, Athletes, Entertainers and Other Public Figures
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603255 Trademark 2016-06-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-17
Termination Date 2017-01-25
Date Issue Joined 2016-08-30
Section 1125
Status Terminated

Parties

Name UNIVERSAL ATTRACTIONS, INC.
Role Plaintiff
Name LINIAL,
Role Defendant
1703782 Trademark 2017-05-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-19
Termination Date 2018-02-12
Date Issue Joined 2017-08-30
Section 1125
Status Terminated

Parties

Name UNIVERSAL ATTRACTIONS, INC.
Role Plaintiff
Name LIVE NATION ENTERTAINME,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State