Search icon

UNILOCK NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNILOCK NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1989 (36 years ago)
Entity Number: 1390142
ZIP code: 12207
County: Putnam
Place of Formation: Delaware
Principal Address: 401 THE WEST MALL, TORONTO, ONTARIO, Canada, M9C5J5
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW BRYANT Chief Executive Officer 401 THE WEST MALL, TORONTO, ONTARIO, Canada, M9C5J5

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
2492905
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
980103212
Plan Year:
2022
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 401 THE WEST MALL, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2019-10-08 2023-10-31 Address 401 THE WEST MALL, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2009-12-07 2023-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-12-07 2023-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-01-09 2019-10-08 Address 401 THE WEST MALL, SUITE 601, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231031003210 2023-10-31 BIENNIAL STATEMENT 2023-10-01
211007000495 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191008060329 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003006600 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006310 2015-10-01 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1970000.00
Total Face Value Of Loan:
1970000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1970000
Current Approval Amount:
1970000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-06-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
4
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State