Search icon

UNIVERSAL CRAFTS INC.

Company Details

Name: UNIVERSAL CRAFTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494789
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: STE. 3 LR 122 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-628-4100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STE. 3 LR 122 BEDFORD AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1176000-DCA Active Business 2007-06-25 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
000404000742 2000-04-04 CERTIFICATE OF INCORPORATION 2000-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3596342 RENEWAL INVOICED 2023-02-10 100 Home Improvement Contractor License Renewal Fee
3596341 TRUSTFUNDHIC INVOICED 2023-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298428 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298427 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2950781 TRUSTFUNDHIC INVOICED 2018-12-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2950782 RENEWAL INVOICED 2018-12-24 100 Home Improvement Contractor License Renewal Fee
2566701 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
2008522 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee
677887 RENEWAL INVOICED 2013-07-12 100 Home Improvement Contractor License Renewal Fee
677888 RENEWAL INVOICED 2011-06-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9296648407 2021-02-16 0202 PPS 133B Sutton St, Brooklyn, NY, 11222-6780
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15477
Loan Approval Amount (current) 15477
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, 11222-6780
Project Congressional District NY-07
Number of Employees 4
NAICS code 236118
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 15592.44
Forgiveness Paid Date 2021-11-19
2375857705 2020-05-01 0202 PPP 133B SUTTON ST, BROOKLYN, NY, 11222
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15480
Loan Approval Amount (current) 15480
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, 11222-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15650.25
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State