Search icon

UNIVERSAL ELECTRICAL CONTRACTING & SERVICE CO. INC.

Company Details

Name: UNIVERSAL ELECTRICAL CONTRACTING & SERVICE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1963 (62 years ago)
Date of dissolution: 13 May 2024
Entity Number: 155960
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 87-19 MYRTLE AVENUE, GLENDALE, NY, United States, 11385
Principal Address: 87-19 MYRTLE AVE., GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-19 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
PETER HAUSMAN Chief Executive Officer 87-19 MYRTLE AVE., GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2023-04-05 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-05 2024-05-28 Address 87-19 MYRTLE AVE., GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-09-27 2024-05-28 Address 87-19 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1992-11-12 1997-05-05 Address 87-19 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1992-11-12 1997-05-05 Address 87-19 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1963-04-04 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-04-04 1993-09-27 Address 87-19 MYRTLE AVE., GLENDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002164 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
210405060386 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411061016 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006349 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150402006353 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130412006305 2013-04-12 BIENNIAL STATEMENT 2013-04-01
110428002628 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090402002659 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070413002481 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050520002480 2005-05-20 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8406057201 2020-04-28 0202 PPP 87-19 Myrtle Ave., Glendale, NY, 11385
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30942
Loan Approval Amount (current) 30942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31249.7
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State