Search icon

UNIVERSAL CARRIER, INC.

Company Details

Name: UNIVERSAL CARRIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1999 (26 years ago)
Entity Number: 2413976
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1701 West 3rd, 6f, false, 6f, Brooklyn, NY, United States, 11230
Principal Address: 1805 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-646-4444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORIS ZOLOTAREV Chief Executive Officer 1805 GRAVESEND NECK RD, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 West 3rd, 6f, false, 6f, Brooklyn, NY, United States, 11230

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-19 2023-08-02 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2013-08-19 2023-08-02 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2003-08-04 2013-08-19 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2003-08-04 2013-08-19 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2003-08-04 2013-08-19 Address 1805 GRAVESEND NECK RD, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1999-08-30 2003-08-04 Address 1820 GRAVESEND RD., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1999-08-30 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802000758 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220222001354 2022-02-22 BIENNIAL STATEMENT 2022-02-22
170427000207 2017-04-27 ANNULMENT OF DISSOLUTION 2017-04-27
DP-2151830 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130819002089 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110810003436 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090729002999 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070808002078 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051005002073 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030804002318 2003-08-04 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5145818600 2021-03-20 0202 PPP 1805 Gravesend Neck Rd, Brooklyn, NY, 11229-4510
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48620
Loan Approval Amount (current) 48620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4510
Project Congressional District NY-08
Number of Employees 19
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48897.94
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State