Search icon

UNITED BUILDING MAINTENANCE, INC.

Company Details

Name: UNITED BUILDING MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1998 (27 years ago)
Entity Number: 2273908
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1520 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1520 CENTRAL AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
HELEN SIGSBY Chief Executive Officer 1520 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-12-05 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-16 2010-03-23 Address 40 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2003-07-16 2010-03-23 Address 40 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1998-06-29 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-29 2010-03-23 Address 40 COLVIN AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100701002553 2010-07-01 BIENNIAL STATEMENT 2010-06-01
100323002255 2010-03-23 BIENNIAL STATEMENT 2008-06-01
080125000609 2008-01-25 ANNULMENT OF DISSOLUTION 2008-01-25
DP-1728563 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030716002746 2003-07-16 BIENNIAL STATEMENT 2002-06-01
980629000309 1998-06-29 CERTIFICATE OF INCORPORATION 1998-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8175377205 2020-04-28 0248 PPP 75 Jackson Ave, COHOES, NY, 12047
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48725
Loan Approval Amount (current) 48725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COHOES, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 14
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49024.02
Forgiveness Paid Date 2020-12-15
2697688505 2021-02-22 0248 PPS 75 Jackson Ave, Cohoes, NY, 12047-3320
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-3320
Project Congressional District NY-20
Number of Employees 12
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35203.29
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State