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
2025-04-17 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-17 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-07 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48725
Current Approval Amount:
48725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49024.02
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35203.29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State