Search icon

UNITED DEVELOPMENT CORPORATION

Company Details

Name: UNITED DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1983 (42 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 816873
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 55 STEVENS ST., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 STEVENS ST., LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
DP-821681 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A942415-6 1983-01-19 CERTIFICATE OF INCORPORATION 1983-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9049007105 2020-04-15 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) 46465
Loan Approval Amount (current) 46465
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 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46760.34
Forgiveness Paid Date 2020-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State