Search icon

UNIVERSAL STANDARD INC.

Company Details

Name: UNIVERSAL STANDARD INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 2017 (8 years ago)
Date of dissolution: 07 Apr 2017
Entity Number: 5116981
ZIP code: 10018
County: Blank
Place of Formation: Delaware
Address: 256 WEST 36TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 WEST 36TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
170407000657 2017-04-07 CERTIFICATE OF MERGER 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027287904 2020-06-15 0202 PPP 625 Broadway, FL 4, New York, NY, 10012-2602
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 822719
Loan Approval Amount (current) 822719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10012-2602
Project Congressional District NY-10
Number of Employees 52
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 833944.04
Forgiveness Paid Date 2021-11-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002720 Americans with Disabilities Act - Other 2020-06-19 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 2020-06-19
Termination Date 2020-09-14
Section 1201
Status Terminated

Parties

Name CROSSON
Role Plaintiff
Name UNIVERSAL STANDARD INC.
Role Defendant
1806042 Trademark 2018-07-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 100000
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 2018-07-03
Termination Date 2019-10-30
Date Issue Joined 2018-10-02
Pretrial Conference Date 2018-09-11
Section 1125
Status Terminated

Parties

Name UNIVERSAL STANDARD INC.
Role Plaintiff
Name TARGET CORPORATION ,
Role Defendant
2309350 Americans with Disabilities Act - Other 2023-12-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-19
Termination Date 2024-07-17
Section 1201
Status Terminated

Parties

Name STROUDE
Role Plaintiff
Name UNIVERSAL STANDARD INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State