Search icon

UNISYS ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNISYS ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1989 (36 years ago)
Entity Number: 1344334
ZIP code: 10304
County: Kings
Place of Formation: New York
Principal Address: 19 IRVING PLACE, STATEN ISLAND, NY, United States, 10304
Address: 19 Irving Place,, Staten Island, NY, United States, 10304

Contact Details

Phone +1 718-815-0625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RUBEL Chief Executive Officer 19 IRVING PLACE,, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 Irving Place,, Staten Island, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
133521774
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 70 MALLOW ST, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 1 SCENIC DRIVE PH3, HIGHLANDS, NJ, 07732, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 19 IRVING PLACE,, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 70 MALLOW ST, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 1 SCENIC DRIVE PH3, HIGHLANDS, NJ, 07732, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403000439 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230401000491 2023-04-01 BIENNIAL STATEMENT 2023-04-01
210720001159 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190411060248 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180417006219 2018-04-17 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
287725.00
Total Face Value Of Loan:
287725.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-11
Type:
Referral
Address:
140 58TH STREET, BLDG. A, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-26
Type:
Prog Related
Address:
1250 E. 229TH STREET, BRONX, NY, 10466
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
287725
Current Approval Amount:
287725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
290925.45

Court Cases

Court Case Summary

Filing Date:
2004-03-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
UNISYS ELECTRIC INC.
Party Role:
Plaintiff
Party Name:
CENTERPULSE ORTHOPEDICS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State