Search icon

UNIVERSAL MARKETING & PROMOTIONS, INC.

Company Details

Name: UNIVERSAL MARKETING & PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2011 (14 years ago)
Entity Number: 4140343
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 11 BRITTANY CLOSE, SCARSDALE, NY, United States, 10583
Principal Address: 690 8TH AVE, 5TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAFAEL DIAZ Chief Executive Officer 690 8TH AVE, 5TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
RAFAEL DIAZ Agent 11 BRITTANY CLOSE, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BRITTANY CLOSE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 690 8TH AVE, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-08-02 2023-09-20 Address 11 BRITTANY CLOSE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2018-08-02 2023-09-20 Address 11 BRITTANY CLOSE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2017-09-05 2023-09-20 Address 690 8TH AVE, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-03-11 2018-08-02 Address 690 8TH AVE, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230920004589 2023-09-20 BIENNIAL STATEMENT 2023-09-01
210902002382 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190904061804 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180802000678 2018-08-02 CERTIFICATE OF CHANGE 2018-08-02
170905007719 2017-09-05 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40804.00
Total Face Value Of Loan:
40804.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40805.00
Total Face Value Of Loan:
40805.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40805
Current Approval Amount:
40805
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41271.18
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40804
Current Approval Amount:
40804
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41041

Date of last update: 26 Mar 2025

Sources: New York Secretary of State