Search icon

UNITED GLOBAL SERVICES (NY) CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED GLOBAL SERVICES (NY) CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2003 (22 years ago)
Entity Number: 2868527
ZIP code: 11596
County: Queens
Place of Formation: New York
Principal Address: 192 HILLSIDE AVE, WILLISTON, NY, United States, 11596
Address: 192 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED GLOBAL SERVICES (NY) CORP. DOS Process Agent 192 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
YUK FUNG CHEUNG Chief Executive Officer 9 HUNT CT, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
270046267
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 168-36 POWELLS COVE BLVD, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Address 9 HUNT CT, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2024-02-27 Address 168-36 POWELLS COVE BLVD, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)
2021-02-03 2024-02-27 Address 20 NORTH CENTRAL AVE, 2ND FLOOR, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003528 2024-02-27 BIENNIAL STATEMENT 2024-02-27
210203061328 2021-02-03 BIENNIAL STATEMENT 2021-02-01
170124000114 2017-01-24 ANNULMENT OF DISSOLUTION 2017-01-24
DP-2148196 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
030211000247 2003-02-11 CERTIFICATE OF INCORPORATION 2003-02-11

USAspending Awards / Financial Assistance

Date:
2022-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00
Date:
2021-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2021-03-26
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:
154280.00
Total Face Value Of Loan:
154280.00
Date:
2020-04-28
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:
155000.00
Total Face Value Of Loan:
155000.00
Date:
2020-04-22
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$155,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$157,097.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $129,900
Utilities: $1,000
Mortgage Interest: $0
Rent: $10,200
Refinance EIDL: $0
Healthcare: $13900
Debt Interest: $0
Jobs Reported:
12
Initial Approval Amount:
$154,280
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,280
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$156,287.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $154,278
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2014-05-23
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ALLIANZ GLOBAL CORPORATE & SPE
Party Role:
Plaintiff
Party Name:
UNITED GLOBAL SERVICES (NY) CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State