Search icon

UNIQUE ADVERTISING AND DISPLAY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIQUE ADVERTISING AND DISPLAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1989 (36 years ago)
Entity Number: 1350180
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 90 13th Avenue, Suite 3, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIQUE ADVERTISING AND DISPLAY CORP. DOS Process Agent 90 13th Avenue, Suite 3, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
PETER BRAND Chief Executive Officer 90 13TH AVENUE, SUITE 3, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112977932
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 90 13TH AVENUE, SUITE 3, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1989-05-05 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-05 2023-05-01 Address 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001644 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220725001380 2022-07-25 BIENNIAL STATEMENT 2021-05-01
C007233-4 1989-05-05 CERTIFICATE OF INCORPORATION 1989-05-05

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
96175.00
Total Face Value Of Loan:
96175.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
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:
107770.00
Total Face Value Of Loan:
107770.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$107,770
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,832.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $86,216
Rent: $15,030.75
Healthcare: $6523.25
Jobs Reported:
17
Initial Approval Amount:
$96,175
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,049.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $96,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State