Search icon

UNIVERSAL BUSINESS SOLUTIONS INC.

Company Details

Name: UNIVERSAL BUSINESS SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2006 (19 years ago)
Entity Number: 3394433
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 90 JOHN STREET, SUITE 600, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL BUSINESS SOLUTIONS INC RETIREMENT PLAN 2016 205290103 2017-10-04 UNIVERSAL BUSINESS SOLUTIONS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 2126434808
Plan sponsor’s address 90 JOHN STREET SUITE 502, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing DIPAK PATEL

Agent

Name Role Address
ABRAHAM THOMAS Agent 90 JOHN STREET, SUITE 600, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 JOHN STREET, SUITE 600, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
ABRAHAM THOMAS Chief Executive Officer 90 JOHN STREET, SUITE 600, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2008-08-12 2019-11-06 Address 303 5TH AVENUE, SUITE 1205, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-08-12 2019-11-06 Address 14 PENN PLAZA, SUITE 10TH FL, 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
2008-08-12 2019-10-11 Address 303 5TH AVENUE, SUITE 1205, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-07-31 2008-08-12 Address DIPAK PATEL, 3410 PAUL AVENUE, SUITE 3G, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106002014 2019-11-06 BIENNIAL STATEMENT 2018-07-01
191011000267 2019-10-11 CERTIFICATE OF CHANGE 2019-10-11
080812002983 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060731000215 2006-07-31 CERTIFICATE OF INCORPORATION 2006-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668927106 2020-04-13 0202 PPP 90 John Street 600, NEW YORK, NY, 10038-3202
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10038-3202
Project Congressional District NY-10
Number of Employees 4
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42104.98
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State