Search icon

UNIVERSAL CARPET & UPHOLSTERY CLEANERS, INC.

Company Details

Name: UNIVERSAL CARPET & UPHOLSTERY CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1960 (65 years ago)
Entity Number: 126246
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 100 BELL STREET, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D. ELDORA Chief Executive Officer 100 BELL STREET, W BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BELL STREET, W BABYLON, NY, United States, 11704

History

Start date End date Type Value
2000-06-08 2008-02-07 Address 100 BELL ST, WEST BABYLON, NY, 11704, 1077, USA (Type of address: Service of Process)
2000-06-08 2008-02-07 Address 100 BELL ST, WEST BABYLON, NY, 11704, 1077, USA (Type of address: Chief Executive Officer)
2000-06-08 2008-02-07 Address 100 BELL ST, WEST BABYLON, NY, 11704, 1077, USA (Type of address: Principal Executive Office)
1998-03-03 2000-06-08 Address UNIVERSAL SERVICES INC, 109 NANCY ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1998-03-03 2000-06-08 Address 109 NANCY ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1998-03-03 2000-06-08 Address 109 NANCY ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1995-04-21 1998-03-03 Address 109 NANCY STREET, WEST BABYLON, NY, 11704, 1492, USA (Type of address: Chief Executive Officer)
1995-04-21 1998-03-03 Address 109 NANCY STREET, WEST BABYLON, NY, 11704, 1492, USA (Type of address: Principal Executive Office)
1995-04-21 1998-03-03 Address 109 NANCY STREET, WEST BABYLON, NY, 11704, 1492, USA (Type of address: Service of Process)
1960-02-04 1995-04-21 Address 615 JERUSALEM AVE., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100322002548 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080207003078 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060308002882 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040401002167 2004-04-01 BIENNIAL STATEMENT 2004-02-01
020220002693 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000608002300 2000-06-08 BIENNIAL STATEMENT 2000-02-01
980303002330 1998-03-03 BIENNIAL STATEMENT 1998-02-01
950421002161 1995-04-21 BIENNIAL STATEMENT 1994-02-01
B589393-2 1988-01-12 ASSUMED NAME CORP INITIAL FILING 1988-01-12
240335 1960-11-10 CERTIFICATE OF AMENDMENT 1960-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7373138500 2021-03-05 0235 PPS 100 Bell St, West Babylon, NY, 11704-1004
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15432
Loan Approval Amount (current) 15432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1004
Project Congressional District NY-02
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15516.56
Forgiveness Paid Date 2021-09-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State