Search icon

UNICORN ELECTRONICS, INC.

Company Details

Name: UNICORN ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1986 (39 years ago)
Date of dissolution: 24 Jun 2022
Entity Number: 1102431
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 1 VALLEY PLAZA, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNICORN ELECTRONICS, INC. DOS Process Agent 1 VALLEY PLAZA, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
BRIAN C. STERNBERG Chief Executive Officer 1 VALLEY PLAZA, JOHNSON CITY, NY, United States, 13790

Form 5500 Series

Employer Identification Number (EIN):
161280235
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-03 2023-01-13 Address 1 VALLEY PLAZA, JOHNSON CITY, NY, 13790, 1056, USA (Type of address: Service of Process)
1996-08-05 2020-08-03 Address 1 VALLEY PLAZA, JOHNSON CITY, NY, 13790, 1056, USA (Type of address: Service of Process)
1996-08-05 2023-01-13 Address 1 VALLEY PLAZA, JOHNSON CITY, NY, 13790, 1056, USA (Type of address: Chief Executive Officer)
1993-09-27 1996-08-05 Address VALLEY PLAZA, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1993-03-29 1996-08-05 Address VALLEY PLAZA, JOHNSON CITY, NY, 13790, 1056, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230113003820 2022-06-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-24
200803060704 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007015 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160921006276 2016-09-21 BIENNIAL STATEMENT 2016-08-01
140825006215 2014-08-25 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
36352.00
Total Face Value Of Loan:
36352.00
Date:
2020-05-02
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:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2011-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-216400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31177.39
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36352
Current Approval Amount:
36352
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36528.71

Date of last update: 16 Mar 2025

Sources: New York Secretary of State