Search icon

UNIQUE CATERING OF ALBANY INC.

Company Details

Name: UNIQUE CATERING OF ALBANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1985 (40 years ago)
Entity Number: 1039302
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 594 NEW LOUDON ROAD, LATHAM, NY, United States, 12110
Address: ATTN: MR DANIEL DARVES-BORNOZ, 594 NEW LOUDON RD / PO BOX 913, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MR. DANIEL DARVES-BORNOZ, PRESIDENT Agent 594 NEW LOUDON ROAD, P.O. BOX 913, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MR DANIEL DARVES-BORNOZ, 594 NEW LOUDON RD / PO BOX 913, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
DANIEL DARVES-BORNOZ Chief Executive Officer PO BOX 913, LATHAM, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
141674110
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-215602 Alcohol sale 2024-01-12 2024-01-12 2026-01-31 594 NEW LOUDON RD, LATHAM, New York, 12110 Restaurant

History

Start date End date Type Value
1993-11-17 2007-11-20 Address ATT:MR. DANIEL DARVES-BORNOZ, 594 NEW LOUDON RD P.O. BOX 913, LATHAM, NY, 12110, 0913, USA (Type of address: Service of Process)
1993-01-29 2007-11-20 Address PO BOX 913, LATHAM, NY, 12110, 0913, USA (Type of address: Chief Executive Officer)
1993-01-29 2007-11-20 Address PO BOX 913, 594 NEW LOUDON ROAD, LATHAM, NY, 12110, 0913, USA (Type of address: Principal Executive Office)
1991-03-28 1993-11-17 Address 594 NEW LOUDON ROAD, P.O. BOX 913, LATHAM, NY, 12110, 0913, USA (Type of address: Service of Process)
1985-11-13 1991-03-28 Address 333 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210122060348 2021-01-22 BIENNIAL STATEMENT 2019-11-01
131129006130 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111205002134 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091203002538 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071120002622 2007-11-20 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
400500.00
Date:
2020-04-13
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:
357390.00
Total Face Value Of Loan:
357390.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-23
Type:
Referral
Address:
594 NEW LOUDON ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
357390
Current Approval Amount:
357390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
208385.81

Date of last update: 16 Mar 2025

Sources: New York Secretary of State