Search icon

UNITED MAINTENANCE GROUP LLC

Company Details

Name: UNITED MAINTENANCE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033330
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 153-90 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 153-90 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Filings

Filing Number Date Filed Type Effective Date
201210060263 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181219006432 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161215006420 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141203007286 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121212006622 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101221000620 2010-12-21 ARTICLES OF ORGANIZATION 2010-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8781368100 2020-07-27 0202 PPP 165 169TH ST, BRONX, NY, 10452-2804
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-2804
Project Congressional District NY-15
Number of Employees 1
NAICS code 531312
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 20967.54
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State