Search icon

UNITED ALINE SERVICES INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
106592.00
Total Face Value Of Loan:
106592.00
Date:
2020-07-09
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:
2020-05-02
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:
102500.00
Total Face Value Of Loan:
102500.00
Date:
2020-04-29
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

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106592
Current Approval Amount:
106592
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
107088.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102500
Current Approval Amount:
102500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
103468.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State