Search icon

UNITED ALINE SERVICES INC.

Company Details

Name: UNITED ALINE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2003 (22 years ago)
Entity Number: 2866611
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 103 CUTTERMILL RD, GREAT NECK, NY, United States, 11021
Principal Address: 36-40 MAIN ST, STE 202, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAO, YUN YAN Chief Executive Officer 36-40 MAIN ST, STE 202, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
UNITED ALINE SERVICES INC. DOS Process Agent 103 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2017-02-01 2021-04-20 Address 103 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-04-05 2017-02-01 Address 36-40 MAIN ST, STE 202, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-03-11 2012-04-05 Address 36-40 MAIN ST, STE 301, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-03-11 2012-04-05 Address 207-08 42ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2005-03-11 2012-04-05 Address 36-40 MAIN ST, STE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-02-06 2005-03-11 Address 111 GREAT NECK ROAD, #312, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210420060451 2021-04-20 BIENNIAL STATEMENT 2021-02-01
200518060327 2020-05-18 BIENNIAL STATEMENT 2019-02-01
170201007250 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160212006207 2016-02-12 BIENNIAL STATEMENT 2015-02-01
120405002314 2012-04-05 BIENNIAL STATEMENT 2011-02-01
090218002146 2009-02-18 BIENNIAL STATEMENT 2009-02-01
050311002368 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030206000237 2003-02-06 CERTIFICATE OF INCORPORATION 2003-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4202948705 2021-04-01 0202 PPS 3640 Main St Ste 202, Flushing, NY, 11354-6521
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106592
Loan Approval Amount (current) 106592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6521
Project Congressional District NY-06
Number of Employees 17
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 107088.19
Forgiveness Paid Date 2021-09-21
1993117709 2020-05-01 0202 PPP 3640 MAIN ST STE 202, FLUSHING, NY, 11354
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 102500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 13
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 103468.23
Forgiveness Paid Date 2021-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State