Search icon

UNITED GLOBAL LOGISTICS INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
79UE4
UEI Expiration Date:
2016-05-17

Business Information

Doing Business As:
UNITED GLOBAL LOGISTICS
Activation Date:
2015-05-18
Initial Registration Date:
2014-12-01

Commercial and government entity program

CAGE number:
79UE4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
MOHAMED KHAN
Corporate URL:
www.unitedgloball.com

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
85000.00
Total Face Value Of Loan:
75000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-06-22
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$85,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,939.17
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,000
Utilities: $1,500
Mortgage Interest: $1,400
Rent: $5,000
Healthcare: $4600
Debt Interest: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State