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

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

Form 5500 Series

Employer Identification Number (EIN):
113205779
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
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
M022023293A76 2023-10-20 2023-10-31 OCCUPANCY OF ROADWAY 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
B022023188A86 2023-07-07 2023-07-24 OCCUPANCY OF ROADWAY AS STIPULATED HOYT STREET, BROOKLYN, FROM STREET 4 STREET TO STREET 5 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
180900.00
Total Face Value Of Loan:
180900.00
Date:
2020-04-11
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:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-15
Type:
Prog Related
Address:
713 MADISON AVENUE, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-14
Type:
Referral
Address:
20 PINE STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-30
Type:
Referral
Address:
1680 LEXINGTON AVE., NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-01-03
Type:
FollowUp
Address:
FRIENDS ACADEMY,, LOCUST VALLEY, NY, 11560
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-12-10
Type:
Complaint
Address:
FRIENDS ACADEMY,, LOCUST VALLEY, NY, 11560
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
201161.64
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180900
Current Approval Amount:
180900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
181925.93

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 386-9408
Add Date:
2013-03-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State