Search icon

UNIVERSAL GEMOLOGICAL LABORATORY, INC.

Company Details

Name: UNIVERSAL GEMOLOGICAL LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1995 (30 years ago)
Entity Number: 1923477
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 179 LITTLE EAST NECK RD NORTH, SUITE#1002, BABYLON, NY, United States, 11702
Principal Address: 654 N. WELLWOOD AVE., SUITE 313, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A LEJMAN Chief Executive Officer 654 N. WELLWOOD AVE., SUITE 313, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
C/O REILLY LIKE TENETY & AMBROSINO DOS Process Agent 179 LITTLE EAST NECK RD NORTH, SUITE#1002, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2015-05-13 2019-07-18 Address 71 WEST 47TH ST STE #1002, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-05-13 2019-07-18 Address 71 WEST 47TH ST STE #1002, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-07-20 2015-05-13 Address 71 WEST 47TH ST STE #204, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-07-20 2015-05-13 Address 71 WEST 47TH ST STE #204, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-04-22 2015-05-13 Address 179 LITTLE EAST NECK RD NORTH, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190718060153 2019-07-18 BIENNIAL STATEMENT 2019-05-01
150513006128 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130506006770 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110517003023 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090519002207 2009-05-19 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-04-15
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:
4275.00
Total Face Value Of Loan:
4275.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8069.92
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4275
Current Approval Amount:
4275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4302.17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State