Search icon

UNITED STANDARD CONSTRUCTION INC

Company Details

Name: UNITED STANDARD CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2016 (8 years ago)
Entity Number: 5019280
ZIP code: 10987
County: Orange
Place of Formation: New York
Address: 25 HERITAGE COURT, TUXEDO PARK, NY, United States, 10987

Contact Details

Phone +1 646-708-4807

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 HERITAGE COURT, TUXEDO PARK, NY, United States, 10987

Licenses

Number Status Type Date End date
2100439-DCA Inactive Business 2021-07-27 2023-02-28

History

Start date End date Type Value
2023-07-02 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-05 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161005010359 2016-10-05 CERTIFICATE OF INCORPORATION 2016-10-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3335181 FINGERPRINT CREDITED 2021-06-03 75 Fingerprint Fee
3333647 LICENSE INVOICED 2021-05-26 100 Home Improvement Contractor License Fee
3333645 TRUSTFUNDHIC INVOICED 2021-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3333646 EXAMHIC INVOICED 2021-05-26 50 Home Improvement Contractor Exam Fee
3333644 FINGERPRINT INVOICED 2021-05-26 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1958507702 2020-05-01 0202 PPP 25 HERITAGE CT, TUXEDO PARK, NY, 10987
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 491987
Loan Approval Amount (current) 491987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUXEDO PARK, ORANGE, NY, 10987-0001
Project Congressional District NY-18
Number of Employees 500
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 496446.86
Forgiveness Paid Date 2021-03-31
3894158710 2021-03-31 0202 PPS 25 Heritage Ct, Tuxedo Park, NY, 10987-4768
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490597
Loan Approval Amount (current) 490597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuxedo Park, ORANGE, NY, 10987-4768
Project Congressional District NY-18
Number of Employees 39
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 497608.45
Forgiveness Paid Date 2022-09-09

Date of last update: 07 Mar 2025

Sources: New York Secretary of State