Search icon

UNIVERSAL DESIGNS, INC.

Company Details

Name: UNIVERSAL DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1984 (41 years ago)
Entity Number: 926387
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 35-17 31ST STREET, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 35-17 31ST ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANOS ADAMOPOULOS Chief Executive Officer 35-17 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
PANOS ADAMOPOULOS DOS Process Agent 35-17 31ST STREET, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1996-06-28 2002-06-06 Address 35-17 31ST ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1995-05-23 1996-06-28 Address 35-17 31ST STREET, LONG ISLAND CITY, NY, 11106, 2320, USA (Type of address: Principal Executive Office)
1984-06-27 1995-05-23 Address 24 E. 21ST ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1984-06-27 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120813002539 2012-08-13 BIENNIAL STATEMENT 2012-06-01
080627002455 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060627002812 2006-06-27 BIENNIAL STATEMENT 2006-06-01
040727002608 2004-07-27 BIENNIAL STATEMENT 2004-06-01
020606002305 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000628002091 2000-06-28 BIENNIAL STATEMENT 2000-06-01
980610002415 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960628002151 1996-06-28 BIENNIAL STATEMENT 1996-06-01
950523002624 1995-05-23 BIENNIAL STATEMENT 1993-06-01
B117241-3 1984-06-27 CERTIFICATE OF INCORPORATION 1984-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431967 0215600 2011-08-11 3517 31ST STREET, LONG ISLAND CITY, NY, 11106
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-08-11
Emphasis L: HHHT50, N: DUSTEXPL
Case Closed 2012-06-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Current Penalty 1250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Nr Instances 2
Nr Exposed 6
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Current Penalty 1250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-09-09
Abatement Due Date 2011-09-21
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2011-09-09
Abatement Due Date 2011-09-21
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003E
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-09-09
Abatement Due Date 2011-10-26
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7203497700 2020-05-01 0202 PPP 35-17 31st Street, Long Island City, NY, 11106
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176000
Loan Approval Amount (current) 176000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 19
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178224.44
Forgiveness Paid Date 2021-08-10
3790948510 2021-02-24 0202 PPS 3517 31st St, Long Island City, NY, 11106-2320
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176000
Loan Approval Amount (current) 176000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-2320
Project Congressional District NY-07
Number of Employees 19
NAICS code 321211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178258.67
Forgiveness Paid Date 2022-06-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State