Search icon

UNITED PUBLIC ADJUSTERS & APPRAISERS INC.

Company Details

Name: UNITED PUBLIC ADJUSTERS & APPRAISERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2007 (18 years ago)
Entity Number: 3519710
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 445 broadhollow rd., suite 339, MELVILLE, NY, United States, 11747
Principal Address: 445 BROADHOLLOW RD. SUITE 339, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP MALTAGHATI Chief Executive Officer 445 BROADHOLLOW RD. SUITE 339, MELVILLE, NY, United States, 11747

Agent

Name Role Address
PHILIP L. MALTAGHATI Agent 672 DOGWOOD AVE. #245, FRANKLIN SQUARE, NY, 11010

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 445 broadhollow rd., suite 339, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 445 BROADHOLLOW RD. SUITE 339, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 150 BROADHOLLOW RD. SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-05-29 Address 150 BROADHOLLOW RD. SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 150 BROADHOLLOW RD. SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-05-29 Address 445 BROADHOLLOW RD. SUITE 339, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-05-29 Address 445 BROADHOLLOW RD. SUITE 339, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2024-04-04 2024-04-04 Address 445 BROADHOLLOW RD. SUITE 339, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-05-29 Address 672 DOGWOOD AVE. #245, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Registered Agent)
2021-05-03 2024-04-04 Address 150 BROADHOLLOW RD. SUITE 213, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240529002114 2024-04-08 CERTIFICATE OF CHANGE BY ENTITY 2024-04-08
240404000045 2024-04-04 BIENNIAL STATEMENT 2024-04-04
210503062549 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190531060294 2019-05-31 BIENNIAL STATEMENT 2019-05-01
170502008188 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007982 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130509006338 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110517002743 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090508003115 2009-05-08 BIENNIAL STATEMENT 2009-05-01
080325000598 2008-03-25 CERTIFICATE OF AMENDMENT 2008-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9609227002 2020-04-09 0235 PPP 150 Broadhollow Road Suite 213, MELVILLE, NY, 11747-4901
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146800
Loan Approval Amount (current) 146800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-4901
Project Congressional District NY-01
Number of Employees 8
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147954.01
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State