Search icon

UNIVERSAL APPRAISING AND CONSULTING COMPANY, INC.

Company Details

Name: UNIVERSAL APPRAISING AND CONSULTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1995 (30 years ago)
Entity Number: 1955851
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 141-07 20TH AVE, ROOM 603, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-357-9191

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141-07 20TH AVE, ROOM 603, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JOHN CARAGLIANO Chief Executive Officer 5 DUPONT AVE, WHITE PLAINS, NY, United States, 10605

Licenses

Number Status Type Date End date
1004191-DCA Inactive Business 2011-07-13 2017-02-28

History

Start date End date Type Value
2001-09-27 2007-09-04 Address 141-07 20TH AVE, STE 102, WHITESTONE, NY, 11357, 3097, USA (Type of address: Principal Executive Office)
2001-09-27 2007-09-04 Address 141-07 20TH AVE, STE 102, WHITESTONE, NY, 11357, 3097, USA (Type of address: Service of Process)
1997-09-10 2001-09-27 Address 28-44 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1995-09-13 2001-09-27 Address 28-44 COLLEGE POINT BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925002363 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110921002591 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091006002740 2009-10-06 BIENNIAL STATEMENT 2009-09-01
070904002405 2007-09-04 BIENNIAL STATEMENT 2007-09-01
030825002545 2003-08-25 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1895053 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
469992 RENEWAL INVOICED 2013-07-23 100 Home Improvement Contractor License Renewal Fee
1034456 TRUSTFUNDHIC INVOICED 2011-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
469993 RENEWAL INVOICED 2011-07-13 100 Home Improvement Contractor License Renewal Fee
1034457 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
469994 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
1034463 TRUSTFUNDHIC INVOICED 2007-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
469995 RENEWAL INVOICED 2007-06-11 100 Home Improvement Contractor License Renewal Fee
1034458 TRUSTFUNDHIC INVOICED 2006-09-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
469996 RENEWAL INVOICED 2006-09-05 50 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
174095.00
Total Face Value Of Loan:
174095.00
Date:
2020-04-28
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:
196700.00
Total Face Value Of Loan:
196700.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174095
Current Approval Amount:
174095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175759.63

Date of last update: 14 Mar 2025

Sources: New York Secretary of State