Search icon

UNIVERSAL AUTOSPORT LLC

Company Details

Name: UNIVERSAL AUTOSPORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2008 (17 years ago)
Entity Number: 3628831
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 30 Glen Head Road, Suite A, Glen Head, NY, United States, 11545

Agent

Name Role Address
DANIEL R. FERRARA Agent 88 ARKAY DRIVE, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
UNIVERSAL AUTOSPORT LLC DOS Process Agent 30 Glen Head Road, Suite A, Glen Head, NY, United States, 11545

Form 5500 Series

Employer Identification Number (EIN):
261923725
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-11 2024-12-26 Address 350 MOTOR PARKWAY, SUITE 309, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-12-28 2014-08-11 Address 88 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-12-28 2024-12-26 Address 88 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2010-03-04 2010-12-28 Address LEKA VUKSANAJ, 112 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2009-12-29 2010-03-04 Address UNIVERSAL AUTOSPORT LLC, 112 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226002448 2024-12-26 BIENNIAL STATEMENT 2024-12-26
180205007256 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160204006433 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140811007009 2014-08-11 BIENNIAL STATEMENT 2014-02-01
120323002119 2012-03-23 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2020-04-16
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:
158617.00
Total Face Value Of Loan:
158617.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138308.5
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158617
Current Approval Amount:
158617
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160270.76

Date of last update: 28 Mar 2025

Sources: New York Secretary of State