Search icon

UNITED GLOBAL LOGISTICS INC.

Company Details

Name: UNITED GLOBAL LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2006 (19 years ago)
Entity Number: 3317359
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 124 E MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79UE4 Active Non-Manufacturer 2014-12-09 2024-03-03 No data No data

Contact Information

POC MOHAMED KHAN
Phone +1 516-650-4831
Fax +1 718-244-0907
Address 14739 175TH STREET SUITE 103-C, JAMAICA, NY, 11434 5463, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
SHARMAINE E KHAN Chief Executive Officer 124 E MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
UNITED GLOBAL LOGISTICS INC. DOS Process Agent 124 E MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 124 E MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2021-02-09 2024-02-02 Address 124 E MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2021-02-09 2024-02-02 Address 124 E MERRICK ROAD, SUITE 101, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2016-08-12 2021-02-09 Address 44 S CENTRAL AVENUE, LOWER LEVEL SUITE 1, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2015-11-24 2021-02-09 Address 147-39 175TH STREET, SUITE 103C, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2015-11-24 2016-08-12 Address 147-39 175TH STREET, SUITE 103C, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2006-02-07 2015-11-24 Address 42 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2006-02-07 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240202001683 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220214002770 2022-02-14 BIENNIAL STATEMENT 2022-02-14
210209060528 2021-02-09 BIENNIAL STATEMENT 2020-02-01
160812000244 2016-08-12 CERTIFICATE OF CHANGE 2016-08-12
151124002012 2015-11-24 BIENNIAL STATEMENT 2014-02-01
130124000107 2013-01-24 CERTIFICATE OF CHANGE 2013-01-24
060207000868 2006-02-07 CERTIFICATE OF INCORPORATION 2006-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7485707307 2020-04-30 0235 PPP 124 E MERRICK RD STE 101, VALLEY STREAM, NY, 11580
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 75000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 75939.17
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State