Search icon

UAC SERVICE CORP.

Company Details

Name: UAC SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1998 (27 years ago)
Entity Number: 2221244
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 27-20 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UAC SERVICE CORP. DOS Process Agent 27-20 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JOSEPH GRGAS Chief Executive Officer 27-20 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-11-09 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-04 Address 27-20 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240104000855 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220513001761 2022-05-13 BIENNIAL STATEMENT 2022-01-01
200102061279 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180814006362 2018-08-14 BIENNIAL STATEMENT 2018-01-01
150729006009 2015-07-29 BIENNIAL STATEMENT 2014-01-01
120209002401 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100127002610 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080708002685 2008-07-08 BIENNIAL STATEMENT 2008-01-01
060210003043 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040219002025 2004-02-19 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064077200 2020-04-28 0202 PPP 2720 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 749300
Loan Approval Amount (current) 749300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 757209.28
Forgiveness Paid Date 2021-05-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State