Search icon

UNITED COMMUNITY SERVICES, INC.

Company Details

Name: UNITED COMMUNITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1994 (31 years ago)
Entity Number: 1839968
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1326 PRESIDENT STREET, BROOKLYN, NY, United States, 11213
Principal Address: 1326 PRESIDENT ST, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAIGE ROSENBLUM Chief Executive Officer 1326 PRESIDENT ST, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
UNITED COMMUNITY SERVICES, INC. DOS Process Agent 1326 PRESIDENT STREET, BROOKLYN, NY, United States, 11213

National Provider Identifier

NPI Number:
1437488673

Authorized Person:

Name:
FAIGE ROSENBLUM
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251300000X - Local Education Agency (LEA)
Is Primary:
Yes

Contacts:

Fax:
7187564720

Form 5500 Series

Employer Identification Number (EIN):
113222440
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-05 2020-07-07 Address 1326 PRESIDENT STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1998-07-14 2018-07-05 Address 1326 PRESIDENT ST, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
1996-07-26 1998-07-14 Address 634 MONTGOMERY ST., BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
1996-07-26 1998-07-14 Address 534 MONTGOMERY ST., BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
1994-07-28 1998-07-14 Address 534 MONTGOMERY ST., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061518 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180705006904 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160701006638 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007045 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006869 2012-07-09 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
339956.57
Total Face Value Of Loan:
339956.57

Paycheck Protection Program

Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339956.57
Current Approval Amount:
339956.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
342871.81

Date of last update: 15 Mar 2025

Sources: New York Secretary of State