Search icon

UNIVERSAL SERVICES OF LI INC.

Company Details

Name: UNIVERSAL SERVICES OF LI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2008 (16 years ago)
Entity Number: 3733911
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1013B MERRICK RD, BALDWIN, NY, United States, 11510

Contact Details

Phone +1 800-430-1410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1013B MERRICK RD, BALDWIN, NY, United States, 11510

Licenses

Number Status Type Date End date
1422304-DCA Active Business 2012-03-20 2025-02-28

History

Start date End date Type Value
2011-05-31 2016-04-22 Address 2569 GRAND AVE, #2, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2008-10-21 2011-05-31 Address 903 ARTIC STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160422000045 2016-04-22 CERTIFICATE OF CHANGE 2016-04-22
110531000556 2011-05-31 CERTIFICATE OF CHANGE 2011-05-31
081021000307 2008-10-21 CERTIFICATE OF INCORPORATION 2008-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3589257 RENEWAL INVOICED 2023-01-28 100 Home Improvement Contractor License Renewal Fee
3589256 TRUSTFUNDHIC INVOICED 2023-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3360888 TRUSTFUNDHIC INVOICED 2021-08-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3360889 RENEWAL INVOICED 2021-08-17 100 Home Improvement Contractor License Renewal Fee
2891430 TRUSTFUNDHIC INVOICED 2018-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891431 RENEWAL INVOICED 2018-09-26 100 Home Improvement Contractor License Renewal Fee
2596447 TRUSTFUNDHIC INVOICED 2017-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2596448 RENEWAL INVOICED 2017-04-27 100 Home Improvement Contractor License Renewal Fee
1943530 TRUSTFUNDHIC INVOICED 2015-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1943531 RENEWAL INVOICED 2015-01-20 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8197387100 2020-04-15 0235 PPP 1013 MERRICK RD, BALDWIN, NY, 11510
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33920
Loan Approval Amount (current) 33920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34305.05
Forgiveness Paid Date 2021-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State