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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-19 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
PETER HAUSMAN | Chief Executive Officer | 87-19 MYRTLE AVE., GLENDALE, NY, United States, 11385 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State