Search icon

UNIVERSE ANTIQUES, INC.

Company Details

Name: UNIVERSE ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1974 (51 years ago)
Entity Number: 346872
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 42 EAST 64TH STREET, FIRST FLOOR, NEW YORK, NY, United States, 10021
Principal Address: JACK SHAOUL, 833 BROADWAY, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-260-9292

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK SHAOUL Chief Executive Officer 833 BROADWAY, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
A. RICHARD GOLUB DOS Process Agent 42 EAST 64TH STREET, FIRST FLOOR, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0735634-DCA Active Business 2003-06-18 2023-07-31

History

Start date End date Type Value
2024-06-05 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-05 2004-07-20 Address 833 BROADWAY, NEW YORK, NY, 10003, 4702, USA (Type of address: Chief Executive Officer)
1995-07-05 1996-06-12 Address 747 CHESTNUT RIDGE ROAD, SUITE 200, CHESTNUT RIDGE, NY, 10977, 6212, USA (Type of address: Service of Process)
1974-06-28 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-06-28 1995-07-05 Address 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120731002067 2012-07-31 BIENNIAL STATEMENT 2012-06-01
100707002655 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080610002573 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060619002966 2006-06-19 BIENNIAL STATEMENT 2006-06-01
20041118085 2004-11-18 ASSUMED NAME CORP INITIAL FILING 2004-11-18
040720002337 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020516002568 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000609002598 2000-06-09 BIENNIAL STATEMENT 2000-06-01
980619002383 1998-06-19 BIENNIAL STATEMENT 1998-06-01
960612002060 1996-06-12 BIENNIAL STATEMENT 1996-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-26 No data 833 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-08 No data 833 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-18 No data 833 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-22 No data 833 BROADWAY, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-24 No data 833 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3348214 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3044364 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
2649662 RENEWAL INVOICED 2017-07-31 340 Secondhand Dealer General License Renewal Fee
2134166 RENEWAL INVOICED 2015-07-21 340 Secondhand Dealer General License Renewal Fee
1326009 RENEWAL INVOICED 2013-08-05 340 Secondhand Dealer General License Renewal Fee
1326010 RENEWAL INVOICED 2011-07-25 340 Secondhand Dealer General License Renewal Fee
1326011 RENEWAL INVOICED 2009-09-16 340 Secondhand Dealer General License Renewal Fee
1326012 RENEWAL INVOICED 2007-07-06 340 Secondhand Dealer General License Renewal Fee
1326013 RENEWAL INVOICED 2005-08-15 340 Secondhand Dealer General License Renewal Fee
524608 FINGERPRINT INVOICED 2003-06-18 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748428509 2021-02-22 0202 PPS 833 Broadway, New York, NY, 10003-4700
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29059.38
Loan Approval Amount (current) 29059.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10003-4700
Project Congressional District NY-10
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29395.35
Forgiveness Paid Date 2022-04-21
8054167401 2020-05-18 0202 PPP 833 BROADWAY, NEW YORK, NY, 10003
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29059.38
Loan Approval Amount (current) 29059.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10003-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29233.74
Forgiveness Paid Date 2020-12-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State