Search icon

UNION SQUARE GROUP, LTD.

Company Details

Name: UNION SQUARE GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1990 (35 years ago)
Entity Number: 1464237
ZIP code: 10969
County: New York
Place of Formation: New York
Address: 26 GREENVIEW LANE, PINE ISLAND, NY, United States, 10969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNION SQUARE GROUP LTD 2009 133621838 2010-06-02 UNION SQUARE GROUP LTD 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 8452583040
Plan sponsor’s address 26 GREENVIEW LANE, PINE ISLAND, NY, 109690000

Plan administrator’s name and address

Administrator’s EIN 133621838
Plan administrator’s name UNION SQUARE GROUP LTD
Plan administrator’s address 26 GREENVIEW LANE, PINE ISLAND, NY, 109690000
Administrator’s telephone number 8452583040

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing UNION SQUARE GROUP LTD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 GREENVIEW LANE, PINE ISLAND, NY, United States, 10969

Chief Executive Officer

Name Role Address
JOHN T. REDMAN Chief Executive Officer 26 GREENVIEW LANE, PINE ISLAND, NY, United States, 10969

History

Start date End date Type Value
2024-12-24 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-21 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-16 2004-10-05 Address 853 BROADWAY, 1601, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-08-16 2004-10-05 Address 853 BROADWAY, 1601, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-03-11 1993-08-16 Address C/O JOHN REDMAN, 853 BROADWAY #1601, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-03-11 2004-10-05 Address 853 BROADWAY #1601, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1990-07-30 1993-08-16 Address JEFFREY SELIGMAN_SUITE 1601, 853 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1990-07-30 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121001006004 2012-10-01 BIENNIAL STATEMENT 2012-07-01
100830002570 2010-08-30 BIENNIAL STATEMENT 2010-07-01
080716002226 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060616002272 2006-06-16 BIENNIAL STATEMENT 2006-07-01
041005002741 2004-10-05 BIENNIAL STATEMENT 2004-07-01
020627002424 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000710002787 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980626002106 1998-06-26 BIENNIAL STATEMENT 1998-07-01
960718002325 1996-07-18 BIENNIAL STATEMENT 1996-07-01
960327000373 1996-03-27 ANNULMENT OF DISSOLUTION 1996-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8083387701 2020-05-01 0202 PPP 26 Greenview Lane, PINE ISLAND, NY, 10969
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7121
Loan Approval Amount (current) 7121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE ISLAND, ORANGE, NY, 10969-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7256.98
Forgiveness Paid Date 2022-04-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State