Search icon

UNISOURCE DATA SERVICES INC.

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
549300WGCY3VERSKTA09

Registration Details:

Initial Registration Date:
2013-11-14
Next Renewal Date:
2025-08-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133572385
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
111200.00
Total Face Value Of Loan:
111200.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
111000.00
Total Face Value Of Loan:
111000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111000
Current Approval Amount:
111000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
111999
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111200
Current Approval Amount:
111200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
112018.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State