Search icon

UNIQUE DESIGN HOME BUILDERS, INC.

Company Details

Name: UNIQUE DESIGN HOME BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1990 (35 years ago)
Entity Number: 1429430
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 144 CARLETON AVE, EAST ISLIP, NY, United States, 11730
Principal Address: 144 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 CARLETON AVE, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
MICHAEL D'ARCANGELIS Chief Executive Officer 144 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2002-02-27 2004-03-15 Address MICHAEL D'ARCANGELIS, 99 EAST MAIN ST SUITE 3, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2002-02-27 2004-03-15 Address 99 EAST MAIN ST SUITE 3, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2002-02-27 2004-03-15 Address MICHAEL D'ARCANGELIS, 99 EAST MAIN ST SUITE 3, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1993-04-29 2002-02-27 Address 99 EAST MAIN STREET, SUITE 4, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1993-04-29 2002-02-27 Address MICHAEL DIFEDE, 99 EAST MAIN STREET SUITE 4, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1993-04-29 2002-02-27 Address MICHAEL DIFEDE, 99 EAST MAIN STREET SUITE 4, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
1990-03-12 1993-04-29 Address 33 EAST MAIN ST., EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060186 2020-03-03 BIENNIAL STATEMENT 2020-03-01
140312006616 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120419002384 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100405002819 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080310003150 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060323002977 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040315002457 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020227002232 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000405002024 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980312002164 1998-03-12 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1357527702 2020-05-01 0235 PPP 144 CARLETON AVE, EAST ISLIP, NY, 11730
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ISLIP, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32690.18
Forgiveness Paid Date 2021-03-29
8143208507 2021-03-09 0235 PPS 144 Carleton Ave, East Islip, NY, 11730-1805
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35240
Loan Approval Amount (current) 35240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Islip, SUFFOLK, NY, 11730-1805
Project Congressional District NY-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35440.5
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State