Search icon

UNISOURCE DATA SERVICES INC.

Company Details

Name: UNISOURCE DATA SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1990 (35 years ago)
Entity Number: 1454082
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 544 WEST 27TH STREET, 6 FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WGCY3VERSKTA09 1454082 US-NY GENERAL ACTIVE 1990-06-07

Addresses

Legal C/O Stafano Larese, 6th Floor, 544 West 27th Street, New York, US-NY, US, 10001
Headquarters C/O Stafano Larese, 6th Floor, 544 West 27th Street, New York, US-NY, US, 10001

Registration details

Registration Date 2013-11-14
Last Update 2024-08-24
Status ISSUED
Next Renewal 2025-08-24
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 1454082

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNISOURCE INC. PROFIT SHARING PLAN 2023 133572385 2024-10-16 UNISOURCE DATA SERVICES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126445077
Plan sponsor’s address 544 WEST 27TH STREET #6 FLOOR, NEW YORK, NY, 10001
UNISOURCE DATA SERVICES DEFINED BENEFIT PLAN 2023 133572385 2024-10-16 UNISOURCE DATA SERVICES INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 518210
Sponsor’s telephone number 2126445077
Plan sponsor’s address 544 WEST 27TH STREET #6 FLOOR, NEW YORK, NY, 10001
UNISOURCE INC. PROFIT SHARING PLAN 2022 133572385 2023-10-16 UNISOURCE DATA SERVICES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126445077
Plan sponsor’s address 544 WEST 27TH STREET #6 FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
UNISOURCE DATA SERVICES INC. DOS Process Agent 544 WEST 27TH STREET, 6 FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEFANO LARESE Chief Executive Officer 544 WEST 27TH STREET, 6 FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 544 WEST 27TH STREET, 6 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-04-24 2024-06-03 Address 544 WEST 27TH STREET, 6 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-04-24 2024-06-03 Address 544 WEST 27TH STREET, 6 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-05-30 2019-04-24 Address STAFANO LARESE, 531 WEST 36 STREET 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2017-05-30 2019-04-24 Address STAFANO LARESE, 531 WEST 36 STREET 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-05-30 2019-04-24 Address 531 WEST 36 STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-02-24 2017-05-30 Address % UNISOURCE, 580 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-02-24 2017-05-30 Address % UNISOURCE, 580 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1990-06-07 2017-05-30 Address TWO PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-06-07 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603001969 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220613002803 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200602060220 2020-06-02 BIENNIAL STATEMENT 2020-06-01
190424060156 2019-04-24 BIENNIAL STATEMENT 2018-06-01
170530002031 2017-05-30 BIENNIAL STATEMENT 2016-06-01
950614000527 1995-06-14 CERTIFICATE OF MERGER 1995-06-14
000045000076 1993-09-02 BIENNIAL STATEMENT 1993-06-01
930224002252 1993-02-24 BIENNIAL STATEMENT 1992-06-01
C149601-3 1990-06-07 CERTIFICATE OF INCORPORATION 1990-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4531687105 2020-04-13 0202 PPP 544 West 27 Street, 6th Floor, NEW YORK, NY, 10001
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111000
Loan Approval Amount (current) 111000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 111999
Forgiveness Paid Date 2021-03-18
8320228308 2021-01-29 0202 PPS 544 W 27th St Fl 6, New York, NY, 10001-5537
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111200
Loan Approval Amount (current) 111200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5537
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 112018.56
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State