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
Name | Role | Address |
---|---|---|
MICHAEL J UCCELLINI | Chief Executive Officer | 300 JORDAN ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE UNITED GROUP OF COMPANIES INC | DOS Process Agent | 300 Jordan Road, Troy, NY, United States, 12180 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State