Search icon

UNITED BUILDING SUPPLY, INC.

Company Details

Name: UNITED BUILDING SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1996 (29 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 2000598
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 300 AIRPORT EXECUTIVE PARK, SUITE 300, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 AIRPORT EXECUTIVE PARK, SUITE 300, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
DP-1455432 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960215000310 1996-02-15 CERTIFICATE OF INCORPORATION 1996-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3606427403 2020-05-07 0202 PPP 9159 120TH ST, RICHMOND HILL, NY, 11418
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 444190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70859.18
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State