Search icon

UNIVERSAL SMALL BUSINESS ADVISOR & REAL ESTATE, LLC

Company Details

Name: UNIVERSAL SMALL BUSINESS ADVISOR & REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408221
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 187 EAST 39TH STREET, SUITE 1A, BROOKLYN, NY, United States, 11203

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DA76 Active Non-Manufacturer 2015-05-11 2024-03-05 No data No data

Contact Information

POC HOWARD A. DACOSTA
Phone +1 718-676-0519
Fax +1 718-676-0520
Address 187 E 39TH ST STE 1A, BROOKLYN, NY, 11203 2904, 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

Agent

Name Role Address
HOWARD A. DA COSTA Agent 187 EAST 39TH STREET, SUITE 1A, BROOKLYN, NY, 11203

DOS Process Agent

Name Role Address
UNIVERSAL SMALL BUSINESS ADVISOR & REAL ESTATE, LLC DOS Process Agent 187 EAST 39TH STREET, SUITE 1A, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2017-09-28 2023-05-02 Address 187 EAST 39TH STREET, SUITE 1A, BROOKLYN, NY, 11203, USA (Type of address: Registered Agent)
2017-09-28 2023-05-02 Address 187 EAST 39TH STREET, SUITE 1A, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2016-12-20 2017-09-28 Address (Type of address: Service of Process)
2016-11-17 2017-09-28 Address (Type of address: Registered Agent)
2013-05-24 2016-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-05-24 2016-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502005087 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210623001105 2021-06-23 BIENNIAL STATEMENT 2021-06-23
170928000598 2017-09-28 CERTIFICATE OF CHANGE 2017-09-28
161220000672 2016-12-20 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-12-20
161117000656 2016-11-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2016-12-17
131121000464 2013-11-21 CERTIFICATE OF PUBLICATION 2013-11-21
131119000178 2013-11-19 CERTIFICATE OF PUBLICATION 2013-11-19
130610000741 2013-06-10 CERTIFICATE OF CORRECTION 2013-06-10
130524000266 2013-05-24 ARTICLES OF ORGANIZATION 2013-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118037410 2020-05-08 0202 PPP 187 E 39TH ST, BROOKLYN, NY, 11203
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2762
Loan Approval Amount (current) 2762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2792.15
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State