Search icon

UNIVERSE COMPANIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSE COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2000 (25 years ago)
Entity Number: 2527193
ZIP code: 13224
County: Onondaga
Place of Formation: New York
Address: 3057 ERIE BLVD E, Syracuse, NY, United States, 13224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN M FEAR Chief Executive Officer 3057 ERIE BLVD E, SYRACUSE, NY, United States, 13224

DOS Process Agent

Name Role Address
KEVIN MFEAR DOS Process Agent 3057 ERIE BLVD E, Syracuse, NY, United States, 13224

Form 5500 Series

Employer Identification Number (EIN):
161590026
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 3057 ERIE BLVD E, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 1241 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 4002 NEW COURT AVE., SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2015-10-06 2024-01-09 Address 1241 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2015-10-06 2024-01-09 Address 1241 ARSENAL STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109000508 2024-01-09 BIENNIAL STATEMENT 2024-01-09
211013002119 2021-10-13 BIENNIAL STATEMENT 2021-10-13
151006002011 2015-10-06 BIENNIAL STATEMENT 2014-06-01
100630002355 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080625002580 2008-06-25 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
185000.00
Total Face Value Of Loan:
185000.00
Date:
2021-01-27
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:
258819.00
Total Face Value Of Loan:
258819.00
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:
253685.00
Total Face Value Of Loan:
253685.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258819
Current Approval Amount:
258819
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
260407.37
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253685
Current Approval Amount:
253685
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256826.52

Motor Carrier Census

DBA Name:
MATTRESS EXPRESS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 295-2556
Add Date:
2011-12-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State