Search icon

UNIQUE CLEANERS OF SETAUKET INC.

Company Details

Name: UNIQUE CLEANERS OF SETAUKET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1987 (38 years ago)
Entity Number: 1186539
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 202 RTE 25A, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL BOUQUIO Chief Executive Officer 202 RTE 25A, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 RTE 25A, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1993-12-13 2005-08-31 Address 206 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1993-12-13 2005-08-31 Address 206 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1993-12-13 2005-08-31 Address 206 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1987-07-14 1993-12-13 Address 206 ROUTE 25A, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002410 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110909002121 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090713002616 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070723002401 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050831002779 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030716002549 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010628002524 2001-06-28 BIENNIAL STATEMENT 2001-07-01
970707002003 1997-07-07 BIENNIAL STATEMENT 1997-07-01
931213002449 1993-12-13 BIENNIAL STATEMENT 1993-07-01
B520772-4 1987-07-14 CERTIFICATE OF INCORPORATION 1987-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3608808508 2021-02-24 0235 PPS 202 Main St, East Setauket, NY, 11733-2951
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-2951
Project Congressional District NY-01
Number of Employees 5
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 26288.49
Forgiveness Paid Date 2022-04-08
8500617101 2020-04-15 0235 PPP 202 Rte 25A, E. Setauket, NY, 11733
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63467
Loan Approval Amount (current) 63467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E. Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64327.72
Forgiveness Paid Date 2021-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State