Search icon

UNIVERSAL SERVICES GROUP, LTD.

Company Details

Name: UNIVERSAL SERVICES GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1994 (31 years ago)
Entity Number: 1810378
ZIP code: 11378
County: Nassau
Place of Formation: New York
Address: 59-36 56TH ST, MASPETH, NY, United States, 11378

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
UNIVERSAL SERVICES GROUP 401(K) PLAN 2023 113205779 2025-01-02 UNIVERSAL SERVICES GROUP, LTD 10
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541990
Sponsor’s telephone number 2123529898
Plan sponsor’s address 59-36 56TH ST., MASPETH, NY, 113783108

Signature of

Role Plan administrator
Date 2025-01-02
Name of individual signing LAURA ROSENBERG
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL SERVICES GROUP 401(K) PLAN 2023 113205779 2025-01-03 UNIVERSAL SERVICES GROUP, LTD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541990
Sponsor’s telephone number 2123529898
Plan sponsor’s address 59-36 56TH ST., MASPETH, NY, 113783108

Signature of

Role Plan administrator
Date 2025-01-03
Name of individual signing LAURA ROSENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-03
Name of individual signing LAURA ROSENBERG
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL SERVICES GROUP 401(K) PLAN 2022 113205779 2023-02-15 UNIVERSAL SERVICES GROUP, LTD 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541990
Sponsor’s telephone number 2123529898
Plan sponsor’s address 59-36 56TH ST., MASPETH, NY, 113783108

Signature of

Role Plan administrator
Date 2023-02-15
Name of individual signing LAURA ROSENBERG
Role Employer/plan sponsor
Date 2023-02-15
Name of individual signing LAURA ROSENBERG
UNIVERSAL SERVICES GROUP 401(K) PLAN 2021 113205779 2022-03-11 UNIVERSAL SERVICES GROUP, LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541990
Sponsor’s telephone number 2123529898
Plan sponsor’s address 59-36 56TH ST., MASPETH, NY, 113783108

Signature of

Role Plan administrator
Date 2022-03-11
Name of individual signing LAURA ROSENBERG
Role Employer/plan sponsor
Date 2022-03-11
Name of individual signing LAURA ROSENBERG
UNIVERSAL SERVICES GROUP 401(K) PLAN 2020 113205779 2021-02-26 UNIVERSAL SERVICES GROUP, LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541990
Sponsor’s telephone number 2123529898
Plan sponsor’s address 59-36 56TH ST., MASPETH, NY, 113783108

Signature of

Role Plan administrator
Date 2021-02-26
Name of individual signing LAURA ROSENBERG
UNIVERSAL SERVICES GROUP 401(K) PLAN 2019 113205779 2020-02-26 UNIVERSAL SERVICES GROUP, LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541990
Sponsor’s telephone number 2123529898
Plan sponsor’s address 59-36 56TH ST., MASPETH, NY, 113783108

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing LAURA ROSENBERG
UNIVERSAL SERVICES GROUP 401(K) PLAN 2018 113205779 2019-02-21 UNIVERSAL SERVICES GROUP, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541990
Sponsor’s telephone number 2123529898
Plan sponsor’s address 59-36 56TH ST., MASPETH, NY, 113783108

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing LAURA ROSENBERG
Role Employer/plan sponsor
Date 2019-02-21
Name of individual signing LAURA ROSENBERG
UNIVERSAL SERVICES GROUP 401(K) PLAN 2017 113205779 2018-03-08 UNIVERSAL SERVICES GROUP, LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 541990
Sponsor’s telephone number 2123529898
Plan sponsor’s address 59-36 56TH ST., MASPETH, NY, 113783108

Signature of

Role Plan administrator
Date 2018-03-08
Name of individual signing LAURA ROSENBERG
Role Employer/plan sponsor
Date 2018-03-08
Name of individual signing LAURA ROSENBERG

DOS Process Agent

Name Role Address
UNIVERSAL SERVICES GROUP, LTD. DOS Process Agent 59-36 56TH ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
SPYRO ZARIFOPOULOS Chief Executive Officer 59-36 56TH ST, MASPETH, NY, United States, 11378

Permits

Number Date End date Type Address
M022023293A76 2023-10-20 2023-10-31 OCCUPANCY OF ROADWAY AS STIPULATED SOUTH STREET, MANHATTAN, FROM STREET BEEKMAN STREET TO STREET FULTON STREET
M022023293A78 2023-10-20 2023-10-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SOUTH STREET, MANHATTAN, FROM STREET BEEKMAN STREET TO STREET FULTON STREET
M022023293A77 2023-10-20 2023-10-31 OCCUPANCY OF SIDEWALK AS STIPULATED SOUTH STREET, MANHATTAN, FROM STREET BEEKMAN STREET TO STREET FULTON STREET
B022023188A88 2023-07-07 2023-07-24 CROSSING SIDEWALK 4 STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET
B022023188A85 2023-07-07 2023-07-24 CROSSING SIDEWALK HOYT STREET, BROOKLYN, FROM STREET 4 STREET TO STREET 5 STREET
B022023188A86 2023-07-07 2023-07-24 OCCUPANCY OF ROADWAY AS STIPULATED HOYT STREET, BROOKLYN, FROM STREET 4 STREET TO STREET 5 STREET
B022023188A87 2023-07-07 2023-07-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HOYT STREET, BROOKLYN, FROM STREET 4 STREET TO STREET 5 STREET
B022023188A89 2023-07-07 2023-07-24 OCCUPANCY OF ROADWAY AS STIPULATED 4 STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET
B022023188A90 2023-07-07 2023-07-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 4 STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET
B022023158C19 2023-06-07 2023-07-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 4 STREET, BROOKLYN, FROM STREET BOND STREET TO STREET HOYT STREET

History

Start date End date Type Value
2024-08-21 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200401061084 2020-04-01 BIENNIAL STATEMENT 2020-04-01
190208060327 2019-02-08 BIENNIAL STATEMENT 2018-04-01
140805002166 2014-08-05 BIENNIAL STATEMENT 2014-04-01
120703002454 2012-07-03 BIENNIAL STATEMENT 2012-04-01
100422003531 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080423002226 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060417003034 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040505002542 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020423002947 2002-04-23 BIENNIAL STATEMENT 2002-04-01
000606002756 2000-06-06 BIENNIAL STATEMENT 2000-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-23 No data LEXINGTON AVENUE, FROM STREET EAST 48 STREET TO STREET EAST 49 STREET No data Street Construction Inspections: Active Department of Transportation no crew on site
2023-06-16 No data EAST 49 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314543018 0215000 2010-05-15 713 MADISON AVENUE, NEW YORK, NY, 10065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-05-15
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-09-20
Abatement Due Date 2010-09-30
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2010-09-20
Abatement Due Date 2010-09-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
310496930 0215000 2006-12-14 20 PINE STREET, NEW YORK, NY, 10005
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-12-14
Emphasis L: FALL, L: GUTREH
Case Closed 2007-01-12

Related Activity

Type Referral
Activity Nr 202646923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2006-12-19
Abatement Due Date 2007-01-02
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-12-19
Abatement Due Date 2006-12-28
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
305320764 0215000 2002-05-30 1680 LEXINGTON AVE., NEW YORK, NY, 10029
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2002-05-30
Emphasis S: SILICA, L: SCAFFOLD, L: FALL, S: CONSTRUCTION, N: SILICA
Case Closed 2002-06-19

Related Activity

Type Referral
Activity Nr 202390183
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-05-31
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2002-05-31
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-05-31
Abatement Due Date 2002-07-03
Nr Instances 1
Nr Exposed 10
Gravity 01
302701164 0214700 2000-01-03 FRIENDS ACADEMY,, LOCUST VALLEY, NY, 11560
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2000-01-03

Related Activity

Type Inspection
Activity Nr 300140324
300140324 0214700 1998-12-10 FRIENDS ACADEMY,, LOCUST VALLEY, NY, 11560
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-12-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-01-05

Related Activity

Type Complaint
Activity Nr 200148815
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 1999-01-22
Abatement Due Date 1999-01-27
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 1999-02-16
Final Order 1999-07-06
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-01-22
Abatement Due Date 1999-01-27
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 1999-02-16
Final Order 1999-07-06
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-01-22
Abatement Due Date 1999-05-17
Current Penalty 3000.0
Initial Penalty 4000.0
Contest Date 1999-02-16
Final Order 1999-07-06
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-01-22
Abatement Due Date 1999-05-17
Contest Date 1999-02-16
Final Order 1999-07-06
Nr Instances 1
Nr Exposed 2
Gravity 03
300618964 0215000 1998-10-27 560 WEST 42 STREET, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-27
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1998-12-15

Related Activity

Type Referral
Activity Nr 200853372
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-11-10
Abatement Due Date 1998-11-16
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1998-11-10
Abatement Due Date 1998-11-16
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A03
Issuance Date 1998-11-10
Abatement Due Date 1998-12-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3309887100 2020-04-11 0202 PPP 5936 56th St, Maspeth, NY, 11378-2325
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2325
Project Congressional District NY-06
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201161.64
Forgiveness Paid Date 2020-11-19
4967498300 2021-01-23 0202 PPS 5936 56th St, Maspeth, NY, 11378-3108
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180900
Loan Approval Amount (current) 180900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3108
Project Congressional District NY-07
Number of Employees 11
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181925.93
Forgiveness Paid Date 2021-08-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2387102 Intrastate Hazmat 2024-02-13 4535 2023 1 1 Private(Property)
Legal Name UNIVERSAL SERVICES GROUP LTD
DBA Name -
Physical Address 59-36 56TH STREET, MASPETH, NY, 11378, US
Mailing Address 59-36 56TH STREET, MASPETH, NY, 11378, US
Phone (718) 386-0300
Fax (718) 386-9408
E-mail TOM.USG@ICLOUD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State