Search icon

UNIVERSITY HILL APARTMENTS INC.

Company Details

Name: UNIVERSITY HILL APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2007 (18 years ago)
Entity Number: 3550462
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 245 EAST 58TH STREET, SUITE PHC, NEW YORK, NY, United States, 10022
Principal Address: 245 EAST 58TH STREET, 27C, PHC, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 EAST 58TH STREET, SUITE PHC, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JATIN SALUJA Chief Executive Officer 245 EAST 58TH #27C, PHC, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-13 2025-01-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-10-24 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-10-24 2023-10-24 Address 245 EAST 58TH #27C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 245 EAST 58TH #27C, PHC, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-08-10 2023-10-24 Address 245 EAST 58TH #27C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-03-08 2023-10-24 Address 245 EAST 58TH STREET, SUITE 27C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-16 2011-08-10 Address 10 WEST 66TH ST APT 16F, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2009-07-16 2011-08-10 Address 10 WEST 66TH ST APT 16F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2009-03-03 2010-03-08 Address 10 WEST 66TH STREET APT 16F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2007-08-01 2009-03-03 Address 245 EAST 58TH ST. APT 16 D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024000275 2023-10-24 BIENNIAL STATEMENT 2023-08-01
190802061004 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006677 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160721006363 2016-07-21 BIENNIAL STATEMENT 2015-08-01
130812006098 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110810002259 2011-08-10 BIENNIAL STATEMENT 2011-08-01
100308001070 2010-03-08 CERTIFICATE OF CHANGE 2010-03-08
090716002596 2009-07-16 BIENNIAL STATEMENT 2009-08-01
090303000193 2009-03-03 CERTIFICATE OF AMENDMENT 2009-03-03
070801000094 2007-08-01 CERTIFICATE OF INCORPORATION 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9518137200 2020-04-28 0202 PPP 245 E 58TH ST APT 27C, NEW YORK, NY, 10022-1358
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
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, 10022-1358
Project Congressional District NY-12
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7555
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State