Search icon

UNIVERSAL CONNECTION NY INC

Company Details

Name: UNIVERSAL CONNECTION NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2016 (9 years ago)
Date of dissolution: 20 Dec 2024
Entity Number: 4976956
ZIP code: 10984
County: Rockland
Place of Formation: New York
Address: 17 CASTLE COURT, THIELLS, NY, United States, 10984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIVERSAL CONNECTION NY INC DOS Process Agent 17 CASTLE COURT, THIELLS, NY, United States, 10984

Chief Executive Officer

Name Role Address
SHAHID QURESHI Chief Executive Officer 17 CASTLE COURT, THIELLS, NY, United States, 10984

History

Start date End date Type Value
2020-07-07 2025-01-06 Address 17 CASTLE COURT, THIELLS, NY, 10984, USA (Type of address: Service of Process)
2020-06-16 2025-01-06 Address 17 CASTLE COURT, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer)
2016-07-13 2020-07-07 Address 17 CASTLE COURT, THIELLS, NY, 10984, USA (Type of address: Service of Process)
2016-07-13 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106004442 2024-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-20
200707061297 2020-07-07 BIENNIAL STATEMENT 2020-07-01
200616060282 2020-06-16 BIENNIAL STATEMENT 2018-07-01
160713010253 2016-07-13 CERTIFICATE OF INCORPORATION 2016-07-13

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
19250.00
Total Face Value Of Loan:
19250.00
Date:
2020-06-17
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:
19368.12
Total Face Value Of Loan:
19368.12

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19368.12
Current Approval Amount:
19368.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19519.88
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19250
Current Approval Amount:
19250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19416.13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State