Search icon

UNIVERSAL TOOL, SALES & SERVICE CORP.

Company Details

Name: UNIVERSAL TOOL, SALES & SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1989 (36 years ago)
Entity Number: 1386177
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 1175 MONTAUK HWY, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MAHONEY Chief Executive Officer 1175 MONTAUK HWY, MASTIC, NY, United States, 11950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 MONTAUK HWY, MASTIC, NY, United States, 11950

History

Start date End date Type Value
2022-08-17 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-20 2003-09-04 Address 1355 MONTAUK HIGHWAY, MASTIC, NY, 11950, 2925, USA (Type of address: Service of Process)
2001-09-20 2003-09-04 Address 1355 MONTAUK HIGHWAY, MASTIC, NY, 11950, 2925, USA (Type of address: Principal Executive Office)
2001-09-20 2003-09-04 Address 1355 MONTAUK HIGHWAY, MASTIC, NY, 11950, 2925, USA (Type of address: Chief Executive Officer)
1993-05-26 2001-09-20 Address 1355 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
1993-05-26 2001-09-20 Address 1355 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
1989-09-21 2001-09-20 Address 1355 MONTAUK HIGHWAY, MASTIC, NY, 11950, USA (Type of address: Service of Process)
1989-09-21 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130926006146 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110915002533 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090902002465 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070907002140 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051102002941 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030904002846 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010920002437 2001-09-20 BIENNIAL STATEMENT 2001-09-01
990930002039 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970923002101 1997-09-23 BIENNIAL STATEMENT 1997-09-01
000055008876 1993-10-27 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8785567309 2020-05-01 0235 PPP 1175 MONTAUK HWY, MASTIC, NY, 11950-2918
Loan Status Date 2022-05-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17087
Loan Approval Amount (current) 17087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC, SUFFOLK, NY, 11950-2918
Project Congressional District NY-02
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17322
Forgiveness Paid Date 2021-09-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State