Search icon

UNIVERSAL QUICK LEASE CORPORATION

Company Details

Name: UNIVERSAL QUICK LEASE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1993 (32 years ago)
Entity Number: 1750933
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 Mamaroneck Avenue, Suite 400, Harrison, NY, United States, 10528
Principal Address: 299 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL IRWIN MELTZER, ESQ. DOS Process Agent 600 Mamaroneck Avenue, Suite 400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
RICHARD BRUNELLI Chief Executive Officer 299 ADAMS ST, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 299 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address DBA UNIVERSAL IMAGING, 299 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-07 Address 600 MAMARONECK AVE., SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-08-02 2019-08-02 Address 56 MANSFIELD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2015-08-18 2023-08-07 Address DBA UNIVERSAL IMAGING, 299 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2015-08-18 2017-08-02 Address ONE MANHATTANVILLE ROAD, PURCHASE, NY, 10570, USA (Type of address: Service of Process)
2003-09-03 2015-08-18 Address 244 WESTCHESTER AVE, STE 410, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2001-08-10 2015-08-18 Address 299 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
1995-09-20 2001-08-10 Address 299 ADAMS ST, BEDFORD, NY, 10507, USA (Type of address: Principal Executive Office)
1995-09-20 2001-08-10 Address 299 ADAMS ST, BEDFORD, NY, 10507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230807001045 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210802001819 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802060257 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006862 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150818006268 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130808006644 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110818002347 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090824002091 2009-08-24 BIENNIAL STATEMENT 2009-08-01
080123002602 2008-01-23 BIENNIAL STATEMENT 2007-08-01
051108002274 2005-11-08 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9517257210 2020-04-28 0202 PPP 299 Adams Street, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40960
Loan Approval Amount (current) 40960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41426.83
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State