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
010927002411 2001-09-27 BIENNIAL STATEMENT 2001-09-01
990922002205 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970910002583 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950913000284 1995-09-13 CERTIFICATE OF INCORPORATION 1995-09-13

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4565578504 2021-02-26 0202 PPS 111 Calvert St, Harrison, NY, 10528-3159
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174095
Loan Approval Amount (current) 174095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-3159
Project Congressional District NY-16
Number of Employees 13
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175759.63
Forgiveness Paid Date 2022-02-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State