Search icon

UNITED ASSET STRATEGIES, INC.

Company Details

Name: UNITED ASSET STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1626839
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK STREET, SUITE 403, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1539948 377 OAK STREET/STE 403, GARDEN CITY, NY, 11530 377 OAK STREET/STE 403, GARDEN CITY, NY, 11530 516-222-0021

Filings since 2024-10-28

Form type 13F-HR
File number 028-15136
Filing date 2024-10-28
Reporting date 2024-09-30
File View File

Filings since 2024-08-28

Form type N-PX
File number 028-15136
Filing date 2024-08-28
Reporting date 2024-06-30
File View File

Filings since 2024-08-01

Form type 13F-HR
File number 028-15136
Filing date 2024-08-01
Reporting date 2024-06-30
File View File

Filings since 2024-04-23

Form type 13F-HR
File number 028-15136
Filing date 2024-04-23
Reporting date 2024-03-31
File View File

Filings since 2024-01-30

Form type 13F-HR
File number 028-15136
Filing date 2024-01-30
Reporting date 2023-12-31
File View File

Filings since 2023-11-07

Form type 13F-HR
File number 028-15136
Filing date 2023-11-07
Reporting date 2023-09-30
File View File

Filings since 2023-07-25

Form type 13F-HR
File number 028-15136
Filing date 2023-07-25
Reporting date 2023-06-30
File View File

Filings since 2023-07-25

Form type 13F-HR/A
File number 028-15136
Filing date 2023-07-25
Reporting date 2023-03-31
File View File

Filings since 2023-04-25

Form type 13F-HR
File number 028-15136
Filing date 2023-04-25
Reporting date 2023-03-31
File View File

Filings since 2023-01-26

Form type 13F-HR
File number 028-15136
Filing date 2023-01-26
Reporting date 2022-12-31
File View File

Filings since 2022-10-24

Form type 13F-HR
File number 028-15136
Filing date 2022-10-24
Reporting date 2022-09-30
File View File

Filings since 2022-08-15

Form type 13F-HR
File number 028-15136
Filing date 2022-08-15
Reporting date 2022-06-30
File View File

Filings since 2022-04-29

Form type 13F-HR
File number 028-15136
Filing date 2022-04-29
Reporting date 2022-03-31
File View File

Filings since 2022-01-31

Form type 13F-HR
File number 028-15136
Filing date 2022-01-31
Reporting date 2021-12-31
File View File

Filings since 2021-10-21

Form type 13F-HR
File number 028-15136
Filing date 2021-10-21
Reporting date 2021-09-30
File View File

Filings since 2021-07-19

Form type 13F-HR
File number 028-15136
Filing date 2021-07-19
Reporting date 2021-06-30
File View File

Filings since 2021-04-27

Form type 13F-HR
File number 028-15136
Filing date 2021-04-27
Reporting date 2021-03-31
File View File

Filings since 2021-02-05

Form type 13F-HR
File number 028-15136
Filing date 2021-02-05
Reporting date 2020-12-31
File View File

Filings since 2020-11-03

Form type 13F-HR
File number 028-15136
Filing date 2020-11-03
Reporting date 2020-09-30
File View File

Filings since 2020-08-03

Form type 13F-HR
File number 028-15136
Filing date 2020-08-03
Reporting date 2020-06-30
File View File

Filings since 2020-05-08

Form type 13F-HR
File number 028-15136
Filing date 2020-05-08
Reporting date 2020-03-31
File View File

Filings since 2020-02-12

Form type 13F-HR
File number 028-15136
Filing date 2020-02-12
Reporting date 2019-12-31
File View File

Filings since 2019-11-01

Form type 13F-HR
File number 028-15136
Filing date 2019-11-01
Reporting date 2019-09-30
File View File

Filings since 2019-07-31

Form type 13F-HR
File number 028-15136
Filing date 2019-07-31
Reporting date 2019-06-30
File View File

Filings since 2019-05-02

Form type 13F-HR
File number 028-15136
Filing date 2019-05-02
Reporting date 2019-03-31
File View File

Filings since 2019-02-11

Form type 13F-HR
File number 028-15136
Filing date 2019-02-11
Reporting date 2018-12-31
File View File

Filings since 2018-11-07

Form type 13F-HR
File number 028-15136
Filing date 2018-11-07
Reporting date 2018-09-30
File View File

Filings since 2018-08-07

Form type 13F-HR
File number 028-15136
Filing date 2018-08-07
Reporting date 2018-06-30
File View File

Filings since 2018-05-14

Form type 13F-HR
File number 028-15136
Filing date 2018-05-14
Reporting date 2018-03-31
File View File

Filings since 2018-02-09

Form type 13F-HR
File number 028-15136
Filing date 2018-02-09
Reporting date 2017-12-31
File View File

Filings since 2017-11-02

Form type 13F-HR
File number 028-15136
Filing date 2017-11-02
Reporting date 2017-09-30
File View File

Filings since 2017-08-02

Form type 13F-HR
File number 028-15136
Filing date 2017-08-02
Reporting date 2017-06-30
File View File

Filings since 2017-05-09

Form type 13F-HR
File number 028-15136
Filing date 2017-05-09
Reporting date 2017-03-31
File View File

Filings since 2017-02-08

Form type 13F-HR
File number 028-15136
Filing date 2017-02-08
Reporting date 2016-12-31
File View File

Filings since 2016-11-04

Form type 13F-HR
File number 028-15136
Filing date 2016-11-04
Reporting date 2016-09-30
File View File

Filings since 2016-08-01

Form type 13F-HR
File number 028-15136
Filing date 2016-08-01
Reporting date 2016-06-30
File View File

Filings since 2016-05-05

Form type 13F-HR
File number 028-15136
Filing date 2016-05-05
Reporting date 2016-03-31
File View File

Filings since 2016-02-09

Form type 13F-HR
File number 028-15136
Filing date 2016-02-09
Reporting date 2015-12-31
File View File

Filings since 2015-11-04

Form type 13F-HR
File number 028-15136
Filing date 2015-11-04
Reporting date 2015-09-30
File View File

Filings since 2015-08-14

Form type 13F-HR
File number 028-15136
Filing date 2015-08-14
Reporting date 2015-06-30
File View File

Filings since 2015-05-15

Form type 13F-HR/A
File number 028-15136
Filing date 2015-05-15
Reporting date 2015-03-31
File View File

Filings since 2015-05-13

Form type 13F-HR
File number 028-15136
Filing date 2015-05-13
Reporting date 2015-03-31
File View File

Filings since 2015-02-17

Form type 13F-HR
File number 028-15136
Filing date 2015-02-17
Reporting date 2014-12-31
File View File

Filings since 2014-11-03

Form type 13F-HR
File number 028-15136
Filing date 2014-11-03
Reporting date 2014-09-30
File View File

Filings since 2014-09-05

Form type 13F-HR/A
File number 028-15136
Filing date 2014-09-05
Reporting date 2014-06-30
File View File

Filings since 2014-08-14

Form type 13F-HR
File number 028-15136
Filing date 2014-08-14
Reporting date 2014-06-30
File View File

Filings since 2014-05-13

Form type 13F-HR
File number 028-15136
Filing date 2014-05-13
Reporting date 2014-03-31
File View File

Filings since 2014-01-27

Form type 13F-HR
File number 028-15136
Filing date 2014-01-27
Reporting date 2013-12-31
File View File

Filings since 2013-11-08

Form type 13F-HR
File number 028-15136
Filing date 2013-11-08
Reporting date 2013-09-30
File View File

Filings since 2013-08-07

Form type 13F-HR
File number 028-15136
Filing date 2013-08-07
Reporting date 2013-06-30
File View File

Filings since 2013-04-24

Form type 13F-HR
File number 028-15136
Filing date 2013-04-24
Reporting date 2013-03-31
File View File

Filings since 2013-02-07

Form type 13F-HR
File number 028-15136
Filing date 2013-02-07
Reporting date 2012-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED ASSET STRATEGIES, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2013 113104524 2014-07-15 UNITED ASSET STRATEGIES, INC. 18
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523120
Sponsor’s telephone number 5162220021
Plan sponsor’s address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 115302013

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing LEE DELORENZO
UNITED ASSET STRATEGIES, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2012 113104524 2013-07-17 UNITED ASSET STRATEGIES, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523120
Sponsor’s telephone number 5162220021
Plan sponsor’s address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 115302013

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing MUHAMMAD P. SOOMRO, QPA, ERPA
UNITED ASSET STRATEGIES, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2011 113104524 2012-08-02 UNITED ASSET STRATEGIES, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523120
Sponsor’s telephone number 5162220021
Plan sponsor’s address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 115302013

Plan administrator’s name and address

Administrator’s EIN 113104524
Plan administrator’s name UNITED ASSET STRATEGIES, INC.
Plan administrator’s address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 115302013
Administrator’s telephone number 5162220021

Signature of

Role Plan administrator
Date 2012-08-02
Name of individual signing LEE DELORENZO
UNITED ASSET STRATEGIES, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2010 113104524 2011-07-22 UNITED ASSET STRATEGIES, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523120
Sponsor’s telephone number 5162220021
Plan sponsor’s address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11153

Plan administrator’s name and address

Administrator’s EIN 113104524
Plan administrator’s name UNITED ASSET STRATEGIES, INC.
Plan administrator’s address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11153
Administrator’s telephone number 5162220021

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing LEE DELORENZO

Chief Executive Officer

Name Role Address
MATTHEW DELORENZO Chief Executive Officer 377 OAK STREET, SUITE 403, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
c/o the corporation DOS Process Agent 377 OAK STREET, SUITE 403, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 377 OAK STREET, SUITE 403, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-04-02 2025-02-20 Address 377 OAK STREET, SUITE 403, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2020-04-02 2025-02-20 Address 377 OAK STREET, SUITE 403, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-02-27 2020-04-02 Address 377 OAK STREET, SUITE 403, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2020-02-27 2020-04-02 Address 377 OAK STREET, SUITE 403, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2020-02-27 2020-04-02 Address 377 OAK STREET, SUITE 403, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2018-05-11 2020-02-27 Address 666 OLD COUNTRY ROAD, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2018-05-11 2020-02-27 Address 666 OLD COUNTRY ROAD, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2016-12-05 2020-02-27 Address 666 OLD COUNTRY ROAD, SUITE 104, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-12-05 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220000678 2025-02-19 RESTATED CERTIFICATE 2025-02-19
220406001164 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200402060479 2020-04-02 BIENNIAL STATEMENT 2020-04-01
200227060081 2020-02-27 BIENNIAL STATEMENT 2018-04-01
180511002006 2018-05-11 BIENNIAL STATEMENT 2018-04-01
161205000387 2016-12-05 CERTIFICATE OF AMENDMENT 2016-12-05
930713002515 1993-07-13 BIENNIAL STATEMENT 1993-04-01
920407000291 1992-04-07 CERTIFICATE OF INCORPORATION 1992-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5227247200 2020-04-27 0235 PPP 377 OAK ST Suite 403, GARDEN CITY, NY, 11530-6542
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380400
Loan Approval Amount (current) 380400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-6542
Project Congressional District NY-04
Number of Employees 25
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 382823.65
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State