Search icon

UNIVERSAL GAME DEPOT, INC.

Company Details

Name: UNIVERSAL GAME DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 2001 (24 years ago)
Date of dissolution: 16 May 2024
Entity Number: 2635591
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 37-28 56TH ST, WOODSIDE, NY, United States, 11377
Principal Address: 702 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-345-8186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANA TAX DOS Process Agent 37-28 56TH ST, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
ABDUL REHMAN Chief Executive Officer 702 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
2011548-DCA Active Business 2014-08-04 2024-06-30
1222147-DCA Active Business 2006-03-28 2023-07-31
1197256-DCA Active Business 2005-05-17 2024-12-31

History

Start date End date Type Value
2003-05-14 2024-05-29 Address 702 ROCKAWAY AVE, BROOKLYN, NY, 11212, 5404, USA (Type of address: Chief Executive Officer)
2003-05-14 2024-05-29 Address 37-28 56TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2001-05-04 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-04 2003-05-14 Address 82 BRIGHTON 11TH ST, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529003145 2024-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-16
030514002264 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010504000547 2001-05-04 CERTIFICATE OF INCORPORATION 2001-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-04 No data 702 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-31 No data 702 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-28 No data 702 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-08 No data 702 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-02 No data 702 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-09 No data 702 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-25 No data 702 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-03 No data 702 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572370 RENEWAL INVOICED 2022-12-27 340 Electronics Store Renewal
3458702 RENEWAL INVOICED 2022-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3356364 RENEWAL INVOICED 2021-08-03 340 Secondhand Dealer General License Renewal Fee
3314846 RENEWAL INVOICED 2021-04-01 340 Electronics Store Renewal
3260554 RENEWAL INVOICED 2020-11-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3140603 LL VIO INVOICED 2020-01-06 500 LL - License Violation
3113784 LL VIO CREDITED 2019-11-08 250 LL - License Violation
3066431 RENEWAL INVOICED 2019-07-26 340 Secondhand Dealer General License Renewal Fee
2955184 RENEWAL INVOICED 2018-12-31 340 Electronics Store Renewal
2802412 RENEWAL INVOICED 2018-06-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-28 Default Decision DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 No data 1 No data
2018-02-08 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101239109 2021-06-22 0202 PPP 702 Rockaway Ave, Brooklyn, NY, 11212-5404
Loan Status Date 2022-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-5404
Project Congressional District NY-08
Number of Employees 2
NAICS code 423440
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9465.8
Forgiveness Paid Date 2022-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State