Search icon

UNIVERSAL CELLULAR INC

Company Details

Name: UNIVERSAL CELLULAR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2014 (11 years ago)
Entity Number: 4610194
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 4320 3rd Avenue, BROOKLYN, NY, United States, 11223
Principal Address: 4320 3rd Avenue, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL CELLULAR INC DOS Process Agent 4320 3rd Avenue, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
YOSEF JAJATI Chief Executive Officer 4320 3RD AVENUE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 269 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 4320 3RD AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2021-04-13 2024-03-14 Address 269 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2021-04-13 2024-03-14 Address 269 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-07-22 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-22 2021-04-13 Address 736 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314000947 2024-03-14 BIENNIAL STATEMENT 2024-03-14
210413060323 2021-04-13 BIENNIAL STATEMENT 2020-07-01
140722010183 2014-07-22 CERTIFICATE OF INCORPORATION 2014-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6352387200 2020-04-28 0202 PPP 269 Avenue U, Brooklyn, NY, 11223
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53917
Loan Approval Amount (current) 53917
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54354.24
Forgiveness Paid Date 2021-02-25
2719808310 2021-01-21 0202 PPS 269 Avenue U, Brooklyn, NY, 11223-3822
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53915
Loan Approval Amount (current) 53915
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3822
Project Congressional District NY-09
Number of Employees 6
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54612.2
Forgiveness Paid Date 2022-05-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State