Search icon

UNIVERSAL PROCESSING, LLC

Company Details

Name: UNIVERSAL PROCESSING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2009 (16 years ago)
Entity Number: 3765865
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 60 W 38TH STREET FLOOR 2, NEW YORK, NY, United States, 10018

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DYB4 Active Non-Manufacturer 2015-06-10 2024-02-29 No data No data

Contact Information

POC JOSHUA M. VASBINDER
Phone +1 917-494-5340
Fax +1 212-779-5939
Address 210 5TH AVE STE 1002, NEW YORK, NY, 10010 2126, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL PROCESSING, LLC 401(K) PROFIT SHARING PLAN 2023 264099970 2024-10-14 UNIVERSAL PROCESSING, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 6464309005
Plan sponsor’s address 60 WEST 38TH STREET FL 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ZHONGNAN LIU
Valid signature Filed with authorized/valid electronic signature
UNIVERSAL PROCESSING, LLC 401(K) PROFIT SHARING PLAN 2022 264099970 2023-10-06 UNIVERSAL PROCESSING, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 6464309005
Plan sponsor’s address 60 WEST 38TH STREET FL 2, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing ZHONGNAN LIU
UNIVERSAL PROCESSING LLC 401(K) PROFIT SHARING PLAN 2021 264099970 2022-09-23 UNIVERSAL PROCESSING LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 6464309005
Plan sponsor’s address 60 W 38TH ST FL 2, NEW YORK, NY, 100186260

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing ZHONGNAN LIU
UNIVERSAL PROCESSING LLC 401K PROFIT SHARING PLAN 2020 264099970 2021-10-06 UNIVERSAL PROCESSING LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 6464309005
Plan sponsor’s address 60 W 38TH ST FL 2, NEW YORK, NY, 100186260
UNIVERSAL PROCESSING, LLC 401(K) PROFIT SHARING PLAN 2019 264099970 2020-10-15 UNIVERSAL PROCESSING, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 6464309005
Plan sponsor’s address 60 WEST 38TH STREET FLOOR 2, NEW YORK, NY, 10018

Agent

Name Role Address
SAINT HUNG Agent UNIVERSAL PROCESSING LLC, 60 W 38TH STREET FLOOR 2, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
UNIVERSAL PROCESSING, LLC DOS Process Agent 60 W 38TH STREET FLOOR 2, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-02-24 2025-01-01 Address UNIVERSAL PROCESSING LLC, 60 W 38TH STREET FLOOR 2, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2017-02-24 2025-01-01 Address 60 W 38TH STREET FLOOR 2, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-04-09 2017-02-24 Address 147 SOUTHERN AVENUE #1, PITTSBURGH, PA, 15211, USA (Type of address: Service of Process)
2009-01-22 2009-04-09 Address 148 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047582 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230101000600 2023-01-01 BIENNIAL STATEMENT 2023-01-01
220119002390 2022-01-19 BIENNIAL STATEMENT 2022-01-19
170224000274 2017-02-24 CERTIFICATE OF CHANGE 2017-02-24
090409001032 2009-04-09 CERTIFICATE OF AMENDMENT 2009-04-09
090327000821 2009-03-27 CERTIFICATE OF PUBLICATION 2009-03-27
090122000153 2009-01-22 ARTICLES OF ORGANIZATION 2009-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3774108407 2021-02-05 0202 PPS 60 W 38th St, New York, NY, 10018-6260
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541165
Loan Approval Amount (current) 541165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10018-6260
Project Congressional District NY-12
Number of Employees 57
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 544960.57
Forgiveness Paid Date 2021-10-25
7467587206 2020-04-28 0202 PPP 60 West 38th Street, Floor 2, New York, NY, 10018
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520005
Loan Approval Amount (current) 520005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10018-0001
Project Congressional District NY-12
Number of Employees 59
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 524620.93
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1710210 Other Contract Actions 2017-12-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-29
Termination Date 2018-10-31
Date Issue Joined 2018-02-28
Section 1836
Sub Section B
Status Terminated

Parties

Name UNIVERSAL PROCESSING, LLC
Role Plaintiff
Name WEILE ZHUANG,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State