Search icon

UNIQUE DESIGN HOME BUILDERS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
35240.00
Total Face Value Of Loan:
35240.00
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:
32400.00
Total Face Value Of Loan:
32400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,690.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $24,762
Utilities: $460
Rent: $4,778
Debt Interest: $2,400
Jobs Reported:
3
Initial Approval Amount:
$35,240
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,440.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,238
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State