Search icon

UNIVERSAL LIMITED ART EDITIONS, INC.

Company Details

Name: UNIVERSAL LIMITED ART EDITIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1981 (44 years ago)
Entity Number: 715690
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1446 N CLINTON AVENUE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL GOLDSTON Chief Executive Officer 49 SANDY HILL ROAD, OYSTER BAY COVE, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1446 N CLINTON AVENUE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2001-08-01 2007-08-20 Address 1446 N CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2001-08-01 2007-08-20 Address 49 SANDY HILL RD, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer)
2001-08-01 2007-08-20 Address 1446 N CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-06-01 2001-08-01 Address 5 SKIDMORE PLACE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-06-01 2001-08-01 Address 5 SKIDMORE PLACE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1993-06-01 2001-08-01 Address 5 SKIDMORE PLACE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1981-08-10 1993-06-01 Address 5 SKIDMORE PL, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130827006256 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110818002617 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090812002660 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070820002899 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051011002559 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030903002347 2003-09-03 BIENNIAL STATEMENT 2003-08-01
010801002511 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990824002162 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970814002353 1997-08-14 BIENNIAL STATEMENT 1997-08-01
930929003068 1993-09-29 BIENNIAL STATEMENT 1993-08-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ULAE 73333775 1981-10-23 1221661 1982-12-28
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-10-04
Publication Date 1982-10-05
Date Cancelled 2003-10-04

Mark Information

Mark Literal Elements ULAE
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Lithographic Art Works-Namely, Original Prints, Reproductions and Postcards
International Class(es) 016 - Primary Class
U.S Class(es) 037, 038
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jun. 21, 1956
Use in Commerce Jun. 21, 1956

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name Universal Limited Art Editions, Inc.
Owner Address 5 Skidmore Pl. West Islip, NEW YORK UNITED STATES 11795
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name ROBERT W. FIDDLER
Correspondent Name/Address ROBERT W FIDDLER, FIDDLER & LEVINE, 7814 EMPIRE STATE BLDG, NEW YORK, NEW YORK UNITED STATES 10018

Prosecution History

Date Description
2003-10-04 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-02-23 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-12-09 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-12-28 REGISTERED-PRINCIPAL REGISTER
1982-10-05 PUBLISHED FOR OPPOSITION
1982-08-06 APPROVED FOR PUB - PRINCIPAL REGISTER
1982-04-22 NON-FINAL ACTION MAILED
1982-03-30 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5839067108 2020-04-14 0235 PPP 1446 N. Clinton Avenue, BAY SHORE, NY, 11706-4049
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 BAY SHORE, SUFFOLK, NY, 11706-4049
Project Congressional District NY-02
Number of Employees 11
NAICS code 511199
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 141013.76
Forgiveness Paid Date 2021-01-07
9011488306 2021-01-30 0235 PPS 1446 N Clinton Ave, Bay Shore, NY, 11706-4049
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) 134207
Loan Approval Amount (current) 134207
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 Bay Shore, SUFFOLK, NY, 11706-4049
Project Congressional District NY-02
Number of Employees 9
NAICS code 511199
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 135211.69
Forgiveness Paid Date 2021-11-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State