Search icon

UNITED CAPITAL SOURCE INC.

Company Details

Name: UNITED CAPITAL SOURCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2018 (7 years ago)
Entity Number: 5269853
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1001 FRANKLIN AVE, SUITE 200, GARDEN CITY, NY, United States, 11530
Principal Address: 1001 Franklin Ave, Suite 200, Garden City, NY, United States, 11530

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED CAPITAL SOURCE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 824071249 2024-05-30 UNITED CAPITAL SOURCE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 6464481700
Plan sponsor’s address 1001 FRANKLIN AVE, SUITE 200, GARDEN CITY, NY, 115305404

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing LACEY BENDE
UNITED CAPITAL SOURCE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 824071249 2021-05-27 UNITED CAPITAL SOURCE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541350
Sponsor’s telephone number 6464481700
Plan sponsor’s address 111 GREAT NECK RD STE 416, GREAT NECK, NY, 110215404

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing JARED WEITZ
UNITED CAPITAL SOURCE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 824071249 2020-06-01 UNITED CAPITAL SOURCE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541350
Sponsor’s telephone number 6464481700
Plan sponsor’s address 111 GREAT NECK RD STE 416, GREAT NECK, NY, 110215404

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing JARED WEITZ
UNITED CAPITAL SOURCE INC 401 K PROFIT SHARING PLAN TRUST 2018 824071249 2019-04-23 UNITED CAPITAL SOURCE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541350
Sponsor’s telephone number 6464481700
Plan sponsor’s address 111 GREAT NECK RD STE 416, GREAT NECK, NY, 110215404

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing JARED WEITZ

Agent

Name Role Address
JARED WEITZ Agent 78 THE SERPENTINE, ROSLYN, NY, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 FRANKLIN AVE, SUITE 200, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JARED WEITZ Chief Executive Officer 78 THE SERPENTINE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 78 THE SERPENTINE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2022-08-25 2025-01-09 Address 78 THE SERPENTINE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2022-08-25 2025-01-09 Address 1001 FRANKLIN AVE, SUITE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2022-08-25 2025-01-09 Address 78 THE SERPENTINE, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)
2022-08-10 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2021-09-24 2022-08-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-01-08 2022-08-25 Address 78 THE SERPENTINE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2018-01-18 2021-09-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2018-01-18 2022-08-25 Address 78 THE SERPENTINE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2018-01-18 2022-08-25 Address 78 THE SERPENTINE, ROSLYN, NY, 11576, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250109001332 2025-01-09 BIENNIAL STATEMENT 2025-01-09
221128002202 2022-11-28 BIENNIAL STATEMENT 2022-01-01
220825001696 2022-08-10 CERTIFICATE OF CHANGE BY ENTITY 2022-08-10
200108060863 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180427000217 2018-04-27 CERTIFICATE OF AMENDMENT 2018-04-27
180118010687 2018-01-18 CERTIFICATE OF INCORPORATION 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2708837208 2020-04-16 0235 PPP 111 GREAT NECK RD STE 416, GREAT NECK, NY, 11021
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326919.85
Forgiveness Paid Date 2020-11-23
1601358404 2021-02-02 0235 PPS 111 Great Neck Rd Ste 416, Great Neck, NY, 11021-5404
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250440
Loan Approval Amount (current) 250440
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 Great Neck, NASSAU, NY, 11021-5404
Project Congressional District NY-03
Number of Employees 14
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252048.94
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State