Search icon

UNIVERSAL SURVEY CENTER, INC.

Company Details

Name: UNIVERSAL SURVEY CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2014 (10 years ago)
Entity Number: 4680910
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 140 Sherman St., 5th Floor, Fairfield, CT, United States, 06824

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL SURVEY CENTER INC. 401(K) PLAN 2010 113351441 2011-05-24 UNIVERSAL SURVEY CENTER INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541910
Sponsor’s telephone number 5168298880
Plan sponsor’s address C/O LIEBERMAN RESEARCH INC., 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 113351441
Plan administrator’s name UNIVERSAL SURVEY CENTER INC.
Plan administrator’s address C/O LIEBERMAN RESEARCH INC., 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021
Administrator’s telephone number 5168298880

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing KARL LIVIGNI
UNIVERSAL SURVEY CENTER INC. 401(K) PLAN 2009 113351441 2010-09-30 UNIVERSAL SURVEY CENTER INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541910
Sponsor’s telephone number 5168298880
Plan sponsor’s address C/O LIEBERMAN RESEARCH, INC., 98 CUTTER MILL ROAD, STE. 359S, GREAT NECK, NY, 11021

Plan administrator’s name and address

Administrator’s EIN 113351441
Plan administrator’s name UNIVERSAL SURVEY CENTER INC.
Plan administrator’s address C/O LIEBERMAN RESEARCH, INC., 98 CUTTER MILL ROAD, STE. 359S, GREAT NECK, NY, 11021
Administrator’s telephone number 5168298880

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing KARL LIVIGNI

DOS Process Agent

Name Role Address
UNIVERSAL SURVEY CENTER, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL S. FITZGERALD Chief Executive Officer 140 SHERMAN ST., 5TH FLOOR, FAIRFIELD, CT, United States, 06824

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 14 PENN PLAZA - #1001, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 140 SHERMAN ST., 5TH FLOOR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2021-12-10 2024-12-03 Address 14 PENN PLAZA - #1001, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2021-12-10 2021-12-10 Address 14 PENN PLAZA - #1001, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2021-12-10 2021-12-10 Address 140 SHERMAN ST., 5TH FLOOR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2021-12-10 2024-12-03 Address 140 SHERMAN ST., 5TH FLOOR, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2021-12-10 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-10 2024-12-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-29 2021-12-10 Address ATTN: CHONG K. MOUA, 14 PENN PLAZA - #1001, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2017-06-29 2021-12-10 Address 14 PENN PLAZA - #1001, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203005252 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221202000057 2022-12-02 BIENNIAL STATEMENT 2022-12-01
211210001305 2021-12-10 CERTIFICATE OF CHANGE BY ENTITY 2021-12-10
211005003373 2021-10-05 BIENNIAL STATEMENT 2021-10-05
181210006749 2018-12-10 BIENNIAL STATEMENT 2018-12-01
170629006159 2017-06-29 BIENNIAL STATEMENT 2016-12-01
150109000501 2015-01-09 CERTIFICATE OF AMENDMENT 2015-01-09
141230000915 2014-12-30 CERTIFICATE OF MERGER 2014-12-31
141216000547 2014-12-16 APPLICATION OF AUTHORITY 2014-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5808847201 2020-04-27 0202 PPP 14 PENN PLZ, Suite 1001, NEW YORK, NY, 10122-1001
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 837300
Loan Approval Amount (current) 837300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10122-1001
Project Congressional District NY-12
Number of Employees 62
NAICS code 541910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 842114.47
Forgiveness Paid Date 2020-11-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608259 Other Contract Actions 2016-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 732000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-21
Termination Date 2017-10-24
Date Issue Joined 2017-06-30
Pretrial Conference Date 2017-03-31
Section 1332
Status Terminated

Parties

Name UNIVERSAL SURVEY CENTER, INC.
Role Plaintiff
Name PRECISION OPINION, INC.
Role Defendant
1811537 Other Contract Actions 2018-12-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 291000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-11
Termination Date 2019-01-23
Section 1332
Status Terminated

Parties

Name UNIVERSAL SURVEY CENTER, INC.
Role Plaintiff
Name PRECISION OPINION, INC.,
Role Defendant
1810978 Other Statutory Actions 2018-11-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-26
Termination Date 2020-04-20
Section 1331
Status Terminated

Parties

Name CAROLYN M. MACHONIS, O.T., PLL
Role Plaintiff
Name UNIVERSAL SURVEY CENTER, INC.
Role Defendant
0800716 Fair Labor Standards Act 2008-02-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-21
Termination Date 2008-04-18
Section 1331
Sub Section FL
Status Terminated

Parties

Name CHARRIAH
Role Plaintiff
Name UNIVERSAL SURVEY CENTER, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State