Search icon

UNIQUE CARPET CARE, INC.

Company Details

Name: UNIQUE CARPET CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1987 (38 years ago)
Date of dissolution: 31 Aug 2020
Entity Number: 1161235
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: C/O DAVID WINDNAGLE, 78 PINEHURST LN, BOWMANSVILLE, NY, United States, 14026
Principal Address: 78 PINEHURST LN, BOWMANSVILLE, NY, United States, 14026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DAVID WINDNAGLE, 78 PINEHURST LN, BOWMANSVILLE, NY, United States, 14026

Chief Executive Officer

Name Role Address
DAVID WINDNAGLE Chief Executive Officer 78 PINEHURST LN, BOWMANSVILLE, NY, United States, 14026

Form 5500 Series

Employer Identification Number (EIN):
161301414
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-28 2018-02-06 Address 297 SHETLAND DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-02-18 2018-02-06 Address 6509 TRANSIT RD H-4, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
1993-02-18 1993-07-28 Address UNIQUE CARPET CARE, INC., 6509 TRANSIT RD H-4, BOWMANSVILLE, NY, 14026, USA (Type of address: Principal Executive Office)
1993-02-18 2018-02-06 Address UNIQUE CARPET CARE, INC., 6509 TRANSIT RD H-4, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
1987-07-17 1993-02-18 Address 297 SHETLAND DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200831000151 2020-08-31 CERTIFICATE OF DISSOLUTION 2020-08-31
180206002028 2018-02-06 BIENNIAL STATEMENT 2017-04-01
930728002177 1993-07-28 BIENNIAL STATEMENT 1993-04-01
930218002938 1993-02-18 BIENNIAL STATEMENT 1992-04-01
B522518-3 1987-07-17 CERTIFICATE OF AMENDMENT 1987-07-17

USAspending Awards / Financial Assistance

Date:
2010-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State