Search icon

UNIVERSAL ALLIED SERVICES INC.

Company Details

Name: UNIVERSAL ALLIED SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1989 (36 years ago)
Entity Number: 1326169
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 797 GREENBELT PARKWAY WEST, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GIAQUINTO Chief Executive Officer 797 GREENBELT PARKWAY WEST, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
FRANK GIAQUINTO DOS Process Agent 797 GREENBELT PARKWAY WEST, HOLBROOK, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
112965551
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-20 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2022-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-14 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-14 1994-03-30 Address 797 GREENBELT PARKWAY, WEST, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090826000081 2009-08-26 ANNULMENT OF DISSOLUTION 2009-08-26
DP-1151375 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
940330002412 1994-03-30 BIENNIAL STATEMENT 1994-02-01
931124000310 1993-11-24 CERTIFICATE OF AMENDMENT 1993-11-24
B741656-4 1989-02-14 CERTIFICATE OF INCORPORATION 1989-02-14

USAspending Awards / Financial Assistance

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:
77152.00
Total Face Value Of Loan:
77152.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77152
Current Approval Amount:
77152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77623.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-08-20
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
4
Inspections:
3
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State