Search icon

UNITED BUILDERS GROUP LLC

Company Details

Name: UNITED BUILDERS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2010 (15 years ago)
Entity Number: 3951312
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE STE 202, #210, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 646-456-6430

DOS Process Agent

Name Role Address
C/O TRAVIS WOOD DOS Process Agent 7014 13TH AVENUE STE 202, #210, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
1360625-DCA Inactive Business 2010-06-26 2023-02-28

History

Start date End date Type Value
2014-05-02 2016-05-24 Address 139 FULTON STREET, #917, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-06-11 2014-05-02 Address 139 FULTON STREET, #620, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2010-05-18 2012-06-11 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505001429 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200512060479 2020-05-12 BIENNIAL STATEMENT 2020-05-01
160524006212 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140502006130 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120611006577 2012-06-11 BIENNIAL STATEMENT 2012-05-01
100518000729 2010-05-18 ARTICLES OF ORGANIZATION 2010-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-08 No data BROAD STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Active Department of Transportation Equipment on site acceptable

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3364846 RENEWAL INVOICED 2021-08-31 100 Home Improvement Contractor License Renewal Fee
3364825 TRUSTFUNDHIC INVOICED 2021-08-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890671 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890672 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2619238 LICENSEDOC10 INVOICED 2017-06-01 10 License Document Replacement
2494684 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2494683 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2042148 RENEWAL INVOICED 2015-04-09 100 Home Improvement Contractor License Renewal Fee
2042147 TRUSTFUNDHIC INVOICED 2015-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1013795 CNV_TFEE INVOICED 2013-05-13 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812458507 2021-02-24 0202 PPS 139 Fulton St Rm 210, New York, NY, 10038-2501
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155782
Loan Approval Amount (current) 155782
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 New York, NEW YORK, NY, 10038-2501
Project Congressional District NY-10
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154320.4
Forgiveness Paid Date 2022-10-12
1237517705 2020-05-01 0202 PPP 139 FULTON ST RM 210, NEW YORK, NY, 10038
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155782
Loan Approval Amount (current) 155782
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 NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157995.66
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State