Search icon

UCR, LLC

Company Details

Name: UCR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909512
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UCR, LLC 401(K) PROFIT SHARING PLAN 2012 510469274 2013-10-10 UCR, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing JAMES GALUS
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing JAMES GALUS
UCR, LLC 401(K) PROFIT SHARING PLAN 2011 510469274 2012-10-11 UCR, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 510469274
Plan administrator’s name UCR, LLC
Plan administrator’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126971000

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JAMES GALUS
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing JAMES GALUS

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2023-09-14 2024-03-20 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-09-14 2024-03-20 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-05-02 2023-09-14 Address 50 ROCKEFELLER PLAZA, 4TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2023-03-01 2023-05-02 Address 50 ROCKEFELLER PLAZA, 4TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2019-05-08 2023-03-01 Address 529 FIFTH AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-05-13 2019-05-08 Address 529 FIFTH AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-05-23 2013-05-13 Address 529 FIFTH AVE 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-05-18 2011-05-23 Address 22 W 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2003-05-21 2007-05-18 Address 156 WEST 56TH STREET, STE 1803, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320000643 2024-03-11 CERTIFICATE OF CHANGE BY ENTITY 2024-03-11
230914001931 2023-09-14 CERTIFICATE OF CHANGE BY ENTITY 2023-09-14
230502002290 2023-05-02 BIENNIAL STATEMENT 2023-05-01
230301002640 2023-03-01 BIENNIAL STATEMENT 2021-05-01
190508060639 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170504006628 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150505006478 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130513006531 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110523002983 2011-05-23 BIENNIAL STATEMENT 2011-05-01
070518002457 2007-05-18 BIENNIAL STATEMENT 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4410428609 2021-03-18 0202 PPP 529 5th Ave, New York, NY, 10017-4608
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-4608
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21090.55
Forgiveness Paid Date 2022-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State