Search icon

THE UNITED GROUP OF COMPANIES, INC.

Company Details

Name: THE UNITED GROUP OF COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1978 (46 years ago)
Entity Number: 520595
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 300 Jordan Road, Troy, NY, United States, 12180
Principal Address: 300 JORDAN ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J UCCELLINI Chief Executive Officer 300 JORDAN ROAD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE UNITED GROUP OF COMPANIES INC DOS Process Agent 300 Jordan Road, Troy, NY, United States, 12180

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 300 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2012-11-07 2024-12-02 Address 300 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2010-11-04 2024-12-02 Address 300 JORDAN RD, TROY, NY, 12180, USA (Type of address: Service of Process)
2010-04-01 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2008-01-10 2008-11-07 Address 400 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2002-06-12 2008-01-10 Address 80 STATE ST, 9TH FL, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2002-06-12 2010-11-04 Address 80 STATE ST, 9TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-06-12 2012-11-07 Address PO BOX 799, ALBANY, NY, 12201, USA (Type of address: Chief Executive Officer)
1987-04-09 1998-04-15 Name WALTER UCCELLINI/UNITED GROUP OF COMPANIES, INC.
1978-11-09 2002-06-12 Address 11 NORTH PEARL ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000553 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221129003196 2022-11-29 BIENNIAL STATEMENT 2022-11-01
201113060399 2020-11-13 BIENNIAL STATEMENT 2020-11-01
200401060870 2020-04-01 BIENNIAL STATEMENT 2018-11-01
161101007627 2016-11-01 BIENNIAL STATEMENT 2016-11-01
20151102003 2015-11-02 ASSUMED NAME CORP INITIAL FILING 2015-11-02
121107006524 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101104002930 2010-11-04 BIENNIAL STATEMENT 2010-11-01
100401000752 2010-04-01 CERTIFICATE OF AMENDMENT 2010-04-01
081107002581 2008-11-07 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7946357106 2020-04-14 0248 PPP 300 Jordan Road, Troy, NY, 12180
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387575
Loan Approval Amount (current) 387575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 19
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390027.87
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State