Search icon

UNIVERSAL COMMODITY SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL COMMODITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2006 (19 years ago)
Entity Number: 3393869
ZIP code: 28277
County: Suffolk
Place of Formation: New York
Address: 11904 Chevis Ct, Charlotte, NC, United States, 28277
Principal Address: 143 HUGHES PLACE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
IGOR BEYLIN Chief Executive Officer 143 HUGHES PLACE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
IGOR BEYLIN DOS Process Agent 11904 Chevis Ct, Charlotte, NC, United States, 28277

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 64 LARCH DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 143 HUGHES PLACE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-03 2023-06-15 Address 64 LARCH DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2012-06-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230615001491 2023-06-15 BIENNIAL STATEMENT 2022-07-01
SR-93019 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160203006414 2016-02-03 BIENNIAL STATEMENT 2014-07-01
120724006287 2012-07-24 BIENNIAL STATEMENT 2012-07-01
120604000798 2012-06-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-04

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
76020.00
Total Face Value Of Loan:
76020.00
Date:
2020-05-03
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$76,020
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,669.81
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $76,019
Jobs Reported:
6
Initial Approval Amount:
$62,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,195.21
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $62,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State