Search icon

UNIFIED FIELD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIFIED FIELD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1990 (35 years ago)
Entity Number: 1450902
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 33 EAST 33RD STREET, SUITE 802, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLA SUPNICK Chief Executive Officer 33 EAST 33RD STREET, SUITE 802, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
UNIFIED FIELD INC. DOS Process Agent 33 EAST 33RD STREET, SUITE 802, NEW YORK, NY, United States, 10016

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARLA SUPNICK
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0614827

Unique Entity ID

Unique Entity ID:
QCSKL1NHV7P3
CAGE Code:
1X0B9
UEI Expiration Date:
2025-08-09

Business Information

Activation Date:
2024-08-13
Initial Registration Date:
2002-04-12

Commercial and government entity program

CAGE number:
1X0B9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-07

Contact Information

POC:
MARLA SUPNICK
Corporate URL:
http://www.unifiedfield.com

Form 5500 Series

Employer Identification Number (EIN):
133578644
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-19 2020-06-15 Address 3 EAST 28TH STREET / 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-10-19 2020-06-15 Address 3 EAST 28TH STREET / 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-10-19 2020-06-15 Address 3 EAST 28TH STREET / 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-06-08 2011-10-19 Address 226 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-01-12 2011-10-19 Address 226 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200615060412 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180606006256 2018-06-06 BIENNIAL STATEMENT 2018-06-01
140625006271 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120712002726 2012-07-12 BIENNIAL STATEMENT 2012-06-01
111019002798 2011-10-19 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP12PD13332
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2500.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
2500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-06-15
Description:
YEAR 4 MINIMUM GUARANTEE
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
T006: PHOTO/MAP/PRINT/PUBLICATION- FILM/VIDEO TAPE PRODUCTION
Procurement Instrument Identifier:
INP11PD70944
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2500.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
2500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-06-24
Description:
GUARANTEED MINIMUM
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
T006: FILM/VIDEO TAPE PRODUCTION SERVICES
Procurement Instrument Identifier:
INP10PD75023
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2500.00
Base And Exercised Options Value:
2500.00
Base And All Options Value:
2500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-06-15
Description:
THIS TASK ORDER HAS BEEN ISSUED TO HONOR THE MINIMUM AMOUNT GUARANTEED TO BE ORDERED BY THE GOVERNMENT UNDER THE CONTRACT FOR OPTION YEAR 2 SERVICES
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
T006: FILM/VIDEO TAPE PRODUCTION SERVICES

Trademarks Section

Serial Number:
75068458
Mark:
UNIFIED FIELD
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1996-03-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
UNIFIED FIELD

Goods And Services

For:
custom developed computer software in the fields of finance, for all of the following, research and analysis of information management requirements; design of task orientation for software applications; conceptual product development; information management and design; human factors and ergonomics;...
International Classes:
009 - Primary Class
Class Status:
Active
For:
computer services, namely, computer software programming for others, consultation services in connection with custom designing software for others and strategic planning and modification in connection with software development for others
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$196,572
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,572
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$198,794.36
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $196,572
Jobs Reported:
15
Initial Approval Amount:
$265,757
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$265,757
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$269,108.49
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $265,752
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State