Search icon

UNIVERSAL BUILDERS GENERAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL BUILDERS GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457532
ZIP code: 14823
County: Steuben
Place of Formation: New York
Address: 5 E MAIN ST, CANISTEO, NY, United States, 14823

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT T WEAKLAND Chief Executive Officer 5 E MAIN ST, CANISTEO, NY, United States, 14823

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 E MAIN ST, CANISTEO, NY, United States, 14823

Form 5500 Series

Employer Identification Number (EIN):
161582694
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2004-01-14 2006-03-13 Address 5 E MAIN ST, CAISTEO, NY, 14823, USA (Type of address: Chief Executive Officer)
2004-01-14 2006-03-13 Address 5 E MAIN ST, CAISTEO, NY, 14823, USA (Type of address: Principal Executive Office)
2002-01-18 2004-01-14 Address 5 E MAIN ST, CAMISTEO, NY, 14823, USA (Type of address: Chief Executive Officer)
2002-01-18 2004-01-14 Address 5 E MAIN ST, CAMISTEO, NY, 14823, USA (Type of address: Principal Executive Office)
2000-01-05 2006-03-13 Address NANCY WEAKLAND, 5 EAST MAIN STREET, CANISTEO, NY, 14823, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120307003022 2012-03-07 BIENNIAL STATEMENT 2012-01-01
080211002541 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060313002960 2006-03-13 BIENNIAL STATEMENT 2006-01-01
040114002534 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020118002784 2002-01-18 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCGG108C3WK005
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
9300.00
Base And Exercised Options Value:
9300.00
Base And All Options Value:
9300.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-07-28
Description:
PROJECT TITLE: WATER INSTRUSION REPAIRS LOCATION: STA SHINNECOCK
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z159: MAINT-REP-ALT/OTHER INDUSTRIAL BLDG

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80185.00
Total Face Value Of Loan:
80185.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61810.00
Total Face Value Of Loan:
61810.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-31
Type:
Planned
Address:
6 SAYLES STREET, ALFRED, NY, 14802
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61810
Current Approval Amount:
61810
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62219.19
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80185
Current Approval Amount:
80185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80862.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State