Search icon

UNITED CONSULTING ENTERPRISE, LLC

Company Details

Name: UNITED CONSULTING ENTERPRISE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645782
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 450 PARK AVE S, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-580-7374

DOS Process Agent

Name Role Address
UNITED CONSULTING ENTERPRISE, LLC DOS Process Agent 450 PARK AVE S, NEW YORK, NY, United States, 10016

Agent

Name Role Address
ALBERT FEIERSTEIN Agent 349 FIFTH AVENUE,, NEW YORK, NY, 10016

Licenses

Number Status Type Date End date
1331636-DCA Inactive Business 2009-09-03 2023-02-28

History

Start date End date Type Value
2018-01-02 2020-03-06 Address 349 FIFTH AVENUE,, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-02-27 2018-01-02 Address UCE RENOVATION, 150 EAST 57TH ST, STE 18B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-13 2018-01-02 Address 438 EAST 89TH ST APT 1B, NEW YORK, NY, 10128, USA (Type of address: Registered Agent)
2008-03-18 2009-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-03-18 2013-02-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306060364 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180102000608 2018-01-02 CERTIFICATE OF CHANGE 2018-01-02
160321006231 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140307006745 2014-03-07 BIENNIAL STATEMENT 2014-03-01
130227002283 2013-02-27 BIENNIAL STATEMENT 2012-03-01
090713000025 2009-07-13 CERTIFICATE OF CHANGE 2009-07-13
080318000263 2008-03-18 ARTICLES OF ORGANIZATION 2008-03-18

Complaints

Start date End date Type Satisafaction Restitution Result
2019-02-01 2019-02-25 Misrepresentation NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3295558 LICENSE REPL INVOICED 2021-02-12 15 License Replacement Fee
3295563 TRUSTFUNDHIC INVOICED 2021-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295564 RENEWAL INVOICED 2021-02-12 100 Home Improvement Contractor License Renewal Fee
3102456 LICENSE REPL INVOICED 2019-10-11 15 License Replacement Fee
2914584 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914585 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2738661 LICENSE REPL INVOICED 2018-02-02 15 License Replacement Fee
2504482 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2504481 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1947265 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974158607 2021-03-16 0202 PPS 450 Park Ave S, New York, NY, 10016-7320
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19180
Loan Approval Amount (current) 19180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-7320
Project Congressional District NY-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19279.63
Forgiveness Paid Date 2021-09-24
4907817302 2020-04-30 0202 PPP 450 Park Avenue S., New York, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21076.18
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State