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 2017-08-02 Address ONE MANHATTANVILLE ROAD, PURCHASE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516000495 2025-05-15 CERTIFICATE OF MERGER 2025-05-15
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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40960.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40960.00
Total Face Value Of Loan:
40960.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40960
Current Approval Amount:
40960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41426.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State