Search icon

UNIVERSAL INSTRUMENTATION CORP.

Company Details

Name: UNIVERSAL INSTRUMENTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2017 (8 years ago)
Entity Number: 5091930
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 225 BROADHOLLOW ROAD, SUITE 205E, MELVILLE, NY, United States, 11747
Principal Address: 22 INDUSTRIAL BLVD, BLDG A UNIT 1, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIVERSAL INSTRUMENTATION CORP 401 (K) 2023 821486983 2024-06-30 UNIVERSAL INSTRUMENTATION CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541330
Sponsor’s telephone number 9734524833
Plan sponsor’s address 22 SCOUTING BLVD BLDG A UNIT 1, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2024-06-30
Name of individual signing SHIRLEY HORNER
UNIVERSAL INSTRUMENTATION CORP 401 (K) 2022 821486983 2023-07-25 UNIVERSAL INSTRUMENTATION CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541330
Sponsor’s telephone number 9734524833
Plan sponsor’s address 22 SCOUTING BLVD BLDG A UNIT 1, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing SHIRLEY HORNER
UNIVERSAL INSTRUMENTATION CORP 401 (K) 2021 821486983 2022-09-13 UNIVERSAL INSTRUMENTATION CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541330
Sponsor’s telephone number 9734524833
Plan sponsor’s address 22 SCOUTING BLVD BLDG A UNIT 1, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing SHIRLEY HORNER
UNIVERSAL INSTRUMENTATION CORP 401 (K) 2020 821486983 2021-09-17 UNIVERSAL INSTRUMENTATION CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 541330
Sponsor’s telephone number 9734524833
Plan sponsor’s address 22 SCOUTING BLVD BLDG A UNIT 1, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing ALEX MIRCEA

Chief Executive Officer

Name Role Address
ALEXANDRU MIRCEA Chief Executive Officer 303 WEST BLACKWELL STREET, DOVER, NJ, United States, 07801

DOS Process Agent

Name Role Address
MICHAEL B. SCHULMAN & ASSOCIATES, P.C. DOS Process Agent 225 BROADHOLLOW ROAD, SUITE 205E, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
210301061038 2021-03-01 BIENNIAL STATEMENT 2021-02-01
170503000286 2017-05-03 CERTIFICATE OF AMENDMENT 2017-05-03
170227000505 2017-02-27 CERTIFICATE OF INCORPORATION 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773578101 2020-07-15 0235 PPP 22 Industrial Blvd BLDG A UNIT 1, MEDFORD, NY, 11763-2260
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-2260
Project Congressional District NY-02
Number of Employees 3
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9473.44
Forgiveness Paid Date 2021-07-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State