Search icon

U.M. SERVICES

Company Details

Name: U.M. SERVICES
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2002 (23 years ago)
Entity Number: 2724446
ZIP code: 07632
County: Rockland
Place of Formation: New Jersey
Foreign Legal Name: UNITED MORTGAGE SERVICES, L.L.C.
Fictitious Name: U.M. SERVICES
Address: 270 SYLVAN AVE SUITE L130, ENGLEWOOD CLIFFS, NJ, United States, 07632

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 270 SYLVAN AVE SUITE L130, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2012-05-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-13 2012-05-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-13 2010-02-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-01-29 2002-01-29 Name UNITED MORTGAGE SERVICES, LLC
2002-01-29 2011-07-28 Name UNITED MORTGAGE SERVICES, LLC
2002-01-29 2008-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-01-29 2008-05-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-87964 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140109006595 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120524000512 2012-05-24 CERTIFICATE OF CHANGE 2012-05-24
120305002433 2012-03-05 BIENNIAL STATEMENT 2012-01-01
110728000388 2011-07-28 CERTIFICATE OF CORRECTION 2011-07-28
100201002313 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080513000043 2008-05-13 CERTIFICATE OF CHANGE 2008-05-13
060710002141 2006-07-10 BIENNIAL STATEMENT 2006-01-01
040211002256 2004-02-11 BIENNIAL STATEMENT 2004-01-01
020129000011 2002-01-29 APPLICATION OF AUTHORITY 2002-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048958606 2021-03-16 0202 PPP 10 Richman Plz, Bronx, NY, 10453-6565
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) 119792
Loan Approval Amount (current) 119792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-6565
Project Congressional District NY-13
Number of Employees 7
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120596.08
Forgiveness Paid Date 2021-11-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State