Search icon

195 MAIN ST. UNISEX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 195 MAIN ST. UNISEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1989 (36 years ago)
Entity Number: 1335923
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 19 PAL CT, SHOREHAM, NY, United States, 11786
Principal Address: 291 B MAIN ST, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA A PISANI DOS Process Agent 19 PAL CT, SHOREHAM, NY, United States, 11786

Chief Executive Officer

Name Role Address
PATRICIA A PISANI Chief Executive Officer 19 PAL CT, SHOREHAM, NY, United States, 11786

History

Start date End date Type Value
1989-03-20 2007-07-03 Address 16 EKLUND BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110408002750 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090303002203 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070703003048 2007-07-03 BIENNIAL STATEMENT 2007-03-01
B754905-4 1989-03-20 CERTIFICATE OF INCORPORATION 1989-03-20

USAspending Awards / Financial Assistance

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:
7260.00
Total Face Value Of Loan:
7260.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$7,260
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,260
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$7,342.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,808
Utilities: $252
Rent: $1,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State