Search icon

NY UNITED HEALTHCARE, LTD.

Company Details

Name: NY UNITED HEALTHCARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2002 (23 years ago)
Date of dissolution: 15 Mar 2022
Entity Number: 2716661
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 445 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, United States, 11223
Principal Address: 445 KINGS HWY, 2ND FL, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSANDR SHULMAN Chief Executive Officer 445 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
NY UNITED HEALTHCARE, LTD. DOS Process Agent 445 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2016-10-19 2022-03-15 Address 445 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2016-10-19 2022-03-15 Address 445 KINGS HIGHWAY, 2ND FLOOR, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2012-02-08 2016-10-19 Address 1110 PENNSYLVANIA AVE, STE 4, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2004-02-20 2012-02-08 Address 445 KINGS HWY / 2ND FL, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2004-02-20 2016-10-19 Address 1110 PENNSYLVANIA AVE, SUITE 4, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2002-01-09 2012-02-08 Address 1110 PENNSYLVANIA AVENUE STE 4, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2002-01-09 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220315003956 2022-03-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-15
200103062375 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102006688 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161019006046 2016-10-19 BIENNIAL STATEMENT 2016-01-01
140307002694 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120208002529 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100422002168 2010-04-22 BIENNIAL STATEMENT 2010-01-01
080125002948 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060206002042 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040220002636 2004-02-20 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7635567102 2020-04-14 0202 PPP 445 KINGS HIGHWAY 2ND FLOOR, Brooklyn, NY, 11223
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187098.12
Loan Approval Amount (current) 187098.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189577.17
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State