Search icon

UNIVERSAL LIGHT & POWER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL LIGHT & POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2001 (24 years ago)
Entity Number: 2704194
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 5 APTA WAY, #102, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 APTA WAY, #102, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
HERSHEL SPITZER Chief Executive Officer 5 APTA WAY, #102, MONROE, NY, United States, 10950

Links between entities

Type:
Headquarter of
Company Number:
F24000005264
State:
FLORIDA

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
HERSHEL SPITZER
User ID:
P3273583

Unique Entity ID

Unique Entity ID:
DX96WX5EUMY7
CAGE Code:
9WHT6
UEI Expiration Date:
2025-05-09

Business Information

Activation Date:
2024-05-14
Initial Registration Date:
2024-05-09

History

Start date End date Type Value
2024-10-01 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2024-03-14 Address 5 APTA WAY, #102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-13 2024-03-14 Address 5 APTA WAY, #102, MONROE, NY, 10950, USA (Type of address: Service of Process)
2009-11-13 2024-03-14 Address 5 APTA WAY, #102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240314003781 2024-03-14 BIENNIAL STATEMENT 2024-03-14
151102007871 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112007203 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111118002401 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091113002646 2009-11-13 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
27752.00
Total Face Value Of Loan:
27752.00
Date:
2020-06-29
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:
2020-06-20
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:
2020-05-07
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:
46750.00
Total Face Value Of Loan:
46750.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$27,752
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,957.83
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $27,752
Jobs Reported:
5
Initial Approval Amount:
$46,750
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,257.76
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $46,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State