Search icon

UBERTO LTD.

Company Details

Name: UBERTO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1993 (32 years ago)
Entity Number: 1702168
ZIP code: 10024
County: New York
Place of Formation: New York
Address: Moses and Singer, 405 Lexington Avenue, New York, NY, United States, 10024
Principal Address: 129 WEST 86TH ST, NEW YORK, NY, United States, 10024

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
UBERTO, LTD 401(K) PLAN 2023 133756283 2024-07-10 UBERTO, LTD 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 236110
Sponsor’s telephone number 2128744100
Plan sponsor’s address 129 W 86TH STREET, NEW YORK, NY, 100243412

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing PIERRE CROSBY
UBERTO, LTD 401(K) PLAN 2022 133756283 2023-10-03 UBERTO, LTD 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 238300
Sponsor’s telephone number 2128744100
Plan sponsor’s address 129 W 86TH STREET, NEW YORK, NY, 100243412

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing PIERRE CROSBY
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing PIERRE CROSBY
UBERTO, LTD 401(K) PLAN 2021 133756283 2022-09-28 UBERTO, LTD 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 238300
Sponsor’s telephone number 2128744100
Plan sponsor’s address 129 W 86TH STREET, NEW YORK, NY, 100243412

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing PIERRE CROSBY
Role Employer/plan sponsor
Date 2022-09-28
Name of individual signing PIERRE CROSBY
UBERTO, LTD 401(K) PLAN 2020 133756283 2021-09-28 UBERTO, LTD 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 238300
Sponsor’s telephone number 2128744100
Plan sponsor’s address 129 W 86TH STREET, NEW YORK, NY, 100243412

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing PIERRE CROSBY
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing PIERRE CROSBY
UBERTO, LTD 401(K) PLAN 2019 133756283 2020-09-09 UBERTO, LTD 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 238300
Sponsor’s telephone number 2128744100
Plan sponsor’s address 129 W 86TH STREET, NEW YORK, NY, 100243412

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing PIERRE CROSBY
Role Employer/plan sponsor
Date 2020-09-09
Name of individual signing PIERRE CROSBY
UBERTO, LTD 401(K) PLAN 2018 133756283 2019-10-07 UBERTO, LTD 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 238300
Sponsor’s telephone number 2128744100
Plan sponsor’s address 129 W 86TH STREET, NEW YORK, NY, 100243412

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing PIERRE CROSBY
Role Employer/plan sponsor
Date 2019-10-07
Name of individual signing PIERRE CROSBY
UBERTO, LTD 401(K) PLAN 2017 133756283 2018-09-24 UBERTO, LTD 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 238300
Sponsor’s telephone number 2128744100
Plan sponsor’s address 129 W 86TH STREET, NEW YORK, NY, 100243412

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing PIERRE CROSBY
Role Employer/plan sponsor
Date 2018-09-24
Name of individual signing PIERRE CROSBY
UBERTO, LTD 401(K) PLAN 2016 133756283 2017-09-06 UBERTO, LTD 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 238300
Sponsor’s telephone number 2128744100
Plan sponsor’s address 129 W 86TH STREET, NEW YORK, NY, 100243412

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing PIERRE CROSBY
Role Employer/plan sponsor
Date 2017-09-06
Name of individual signing PIERRE CROSBY
UBERTO, LTD 401(K) PLAN 2015 133756283 2016-07-20 UBERTO, LTD 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 238300
Sponsor’s telephone number 2128744100
Plan sponsor’s address 129 W 86TH STREET, NEW YORK, NY, 100243412

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing PIERRE CROSBY
Role Employer/plan sponsor
Date 2016-07-20
Name of individual signing PIERRE CROSBY
UBERTO, LTD 401(K) PLAN 2014 133756283 2015-07-21 UBERTO, LTD 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 238300
Sponsor’s telephone number 2128744100
Plan sponsor’s address 129 W 86TH STREET, NEW YORK, NY, 100243412

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing PIERRE CROSBY
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing PIERRE CROSBY

Agent

Name Role Address
CHARLES D. ABERCROMBIE Agent SEIFF KRETZ & ABERCROMBIE, 444 MADISON AVENUE 30TH FL., NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
DAVID LACKOWITZ DOS Process Agent Moses and Singer, 405 Lexington Avenue, New York, NY, United States, 10024

Chief Executive Officer

Name Role Address
PIERRE CROSBY Chief Executive Officer 129 WEST 86TH STREET, NEW YORK, NY, United States, 10024

Permits

Number Date End date Type Address
M042023039A05 2023-02-08 2023-03-03 REPAIR SIDEWALK EAST 79 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022022203E27 2022-07-22 2022-10-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022203E26 2022-07-22 2022-10-19 OCCUPANCY OF ROADWAY AS STIPULATED WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022203E31 2022-07-22 2022-10-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022203E32 2022-07-22 2022-10-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022203E25 2022-07-22 2022-10-19 TEMPORARY PEDESTRIAN WALK WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022203E24 2022-07-22 2022-10-19 CROSSING SIDEWALK WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022203E23 2022-07-22 2022-10-19 PLACE MATERIAL ON STREET WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022203E29 2022-07-22 2022-10-19 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022022203E28 2022-07-22 2022-10-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 10 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
2024-11-09 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-20 Address 129 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2022-04-29 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230720003294 2023-07-20 BIENNIAL STATEMENT 2023-02-01
220428004079 2022-04-28 BIENNIAL STATEMENT 2021-02-01
110304002995 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090416000199 2009-04-16 CERTIFICATE OF CHANGE 2009-04-16
090211002643 2009-02-11 BIENNIAL STATEMENT 2009-02-01
930211000297 1993-02-11 CERTIFICATE OF INCORPORATION 1993-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-26 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb replaced. Permit expired.m
2023-07-03 No data EAST 79 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation In front of #19,I Found 24 Sidewalk flags sealed and Restored In-kind.
2023-05-19 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation IFO #30 there is a newly installed sidewalk and curb. (Expansion joints sealed)
2023-03-01 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Sidewalk expansion joints have been resealed
2022-10-22 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation NOV issued for the Respondent failed to remove white plastic caps and seal Expansion Joints around Sidewalk Flags. CAR # 20226390629 was issued prior on 9/12/2022 to correct this condition.
2022-09-19 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk restored in kind.
2022-09-12 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints must be sealed. In front of 30.
2022-09-12 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joints must be sealed. In front of 30.
2022-09-06 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation No material in parking lane enclosure at this time.
2022-07-31 No data WEST 10 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Seal Expansion Joints

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1340368310 2021-01-16 0202 PPS 129 W 86th St, New York, NY, 10024-3445
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 685342.5
Loan Approval Amount (current) 685342.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3445
Project Congressional District NY-12
Number of Employees 37
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 692100.74
Forgiveness Paid Date 2022-01-19
3676897105 2020-04-12 0202 PPP 129 West 86th Street, New York, NY, 10024-3445
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 685340
Loan Approval Amount (current) 685340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3445
Project Congressional District NY-12
Number of Employees 37
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 694040.01
Forgiveness Paid Date 2021-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1009558 Fair Labor Standards Act 2010-12-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-23
Termination Date 2011-11-04
Date Issue Joined 2011-08-11
Pretrial Conference Date 2011-08-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name BARBIER,
Role Plaintiff
Name UBERTO LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State