Search icon

UNIVERSAL COMMUNICATION NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL COMMUNICATION NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756461
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 365 RT 59, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL COMMUNICATION NETWORK, INC. DOS Process Agent 365 RT 59, AIRMONT, NY, United States, 10952

Chief Executive Officer

Name Role Address
RIVKA FEINER Chief Executive Officer 365 RT 59, AIRMONT, NY, United States, 10952

Form 5500 Series

Employer Identification Number (EIN):
133733304
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2015-09-01 2020-06-05 Address 127 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2007-09-25 2020-06-05 Address 127 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2007-09-25 2020-06-05 Address 127 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2007-09-25 2015-09-01 Address 127 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1995-11-06 2007-09-25 Address 127 RTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200605060851 2020-06-05 BIENNIAL STATEMENT 2019-09-01
150901006665 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140721006439 2014-07-21 BIENNIAL STATEMENT 2013-09-01
120111002637 2012-01-11 BIENNIAL STATEMENT 2011-09-01
090925002485 2009-09-25 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
108100.00
Total Face Value Of Loan:
108100.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
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:
93400.00
Total Face Value Of Loan:
93400.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$108,100
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$108,928.77
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $108,098
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$93,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,551.93
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $93,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State