Search icon

UNIVERSAL E-BUSINESS SOLUTIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL E-BUSINESS SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2006 (19 years ago)
Entity Number: 3379895
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Universal is an IT Consultancy and VAR, engaged in Professional IT Services (Planning, Design, Project Management, Implementation), Cloud Services, Managed Services (Network, Security, Voice, Compute, Data Center), Network Services (Telecom, WAN, Internet circuits), and Product procurement (routers, switches, wireless, firewalls, servers, storage)
Address: 244 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Website http://www.uebiz.com

Phone +1 646-706-4000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 244 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
0985414
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
K79BT1XSHHU7
CAGE Code:
9ZC05
UEI Expiration Date:
2026-02-27

Business Information

Activation Date:
2025-03-03
Initial Registration Date:
2024-07-24

History

Start date End date Type Value
2011-03-03 2024-06-01 Address 244 5TH AVENUE, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-22 2007-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-06-22 2011-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601028971 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220601002921 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601061340 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180611006357 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160606006920 2016-06-06 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
672180.00
Total Face Value Of Loan:
672180.00
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:
672180.00
Total Face Value Of Loan:
672180.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$672,180
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$672,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$677,318.03
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $672,180
Jobs Reported:
32
Initial Approval Amount:
$672,180
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$672,180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$678,920.22
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $672,178
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State