Search icon

UNIVERSITY HILL REALTY LTD.

Company Details

Name: UNIVERSITY HILL REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1985 (40 years ago)
Entity Number: 971451
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 500 Westcott Street, Syracuse, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN ROTH Chief Executive Officer 500 WESTCOTT STREET, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
NORMAN ROTH DOS Process Agent 500 Westcott Street, Syracuse, NY, United States, 13210

Licenses

Number Type End date
10301206321 ASSOCIATE BROKER 2025-06-29
31RO0563628 CORPORATE BROKER 2025-03-03
10301201526 ASSOCIATE BROKER 2026-06-29

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 500 WESTCOTT STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1985-02-04 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-04 2025-02-03 Address 14 HORATIO ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000577 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202002861 2023-02-02 BIENNIAL STATEMENT 2023-02-01
221026002332 2022-10-26 BIENNIAL STATEMENT 2021-02-01
B189350-3 1985-02-04 CERTIFICATE OF INCORPORATION 1985-02-04

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16662.00
Total Face Value Of Loan:
16662.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16662
Current Approval Amount:
16662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16753.3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State