Search icon

UNICORN CONTRACTING CORP.

Headquarter

Company Details

Name: UNICORN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1990 (34 years ago)
Entity Number: 1482125
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 10 JULIA LANE SUITE 103, COLD SPRING, NY, United States, 10516
Principal Address: 15 MARTLING AVE, PLEASANTVILLE, NY, United States, 10570

Contact Details

Phone +1 973-333-9176

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNICORN CONTRACTING CORP., CONNECTICUT 2815433 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNICORN/TANTO INCENTIVE SAVINGS TRUST 2023 133868538 2024-09-06 UNICORN CONTRACTING CORP. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-06-01
Business code 339900
Sponsor’s telephone number 8458095969
Plan sponsor’s address 10 JULIA LANE STE. 103, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing PAUL F. GUILLARO
Valid signature Filed with authorized/valid electronic signature
UNICORN/TANTO INCENTIVE SAVINGS TRUST 2022 133868538 2023-07-13 UNICORN CONTRACTING CORP. 95
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-06-01
Business code 339900
Sponsor’s telephone number 8458095969
Plan sponsor’s address 10 JULIA LANE STE. 103, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing PAUL F. GUILLARO
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing PAUL F GUILLARO
UNICORN/TANTO INCENTIVE SAVINGS TRUST 2021 133868538 2022-07-29 UNICORN CONTRACTING CORP. 73
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-06-01
Business code 339900
Sponsor’s telephone number 8458095969
Plan sponsor’s address 10 JULIA LANE STE. 103, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing PAUL F. GUILLARO
UNICORN/TANTO INCENTIVE SAVINGS TRUST 2020 133868538 2021-06-14 UNICORN CONTRACTING CORP. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-06-01
Business code 339900
Sponsor’s telephone number 8458095969
Plan sponsor’s address 10 JULIA LANE STE. 103, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing PAUL F. GUILLARO

Chief Executive Officer

Name Role Address
PAUL F. GUILLARO Chief Executive Officer 10 JULIA LANE STE 103, COLDS SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
UNICORN CONTRACTING CORP. DOS Process Agent 10 JULIA LANE SUITE 103, COLD SPRING, NY, United States, 10516

Licenses

Number Status Type Date End date Address
01633 Expired Mold Remediation Contractor License (SH126) 2021-04-08 2022-09-30 14 Willow Street, Bloomfield, NJ, 07003

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 10 JULIA LANE STE 103, COLDS SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-05 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-22 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-03 2024-04-18 Address 10 JULIA LANE STE 103, COLDS SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-04-18 Address 10 JULIA LANE STE 103, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2018-06-04 2020-11-03 Address 10 JULIA LANE STE 101, COLDS SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2018-06-04 2020-11-03 Address 10 JULIA LANE STE 101, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2015-01-20 2018-06-04 Address 3102 RTE 9, COLDS SPRINGS, NY, 10576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240418000292 2024-04-18 BIENNIAL STATEMENT 2024-04-18
201103060089 2020-11-03 BIENNIAL STATEMENT 2020-10-01
181003007130 2018-10-03 BIENNIAL STATEMENT 2018-10-01
180604006217 2018-06-04 BIENNIAL STATEMENT 2016-10-01
150120002058 2015-01-20 BIENNIAL STATEMENT 2014-10-01
141028000032 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28
121203000855 2012-12-03 CERTIFICATE OF CHANGE 2012-12-03
041115002636 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021007002230 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001020002164 2000-10-20 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5828747007 2020-04-06 0202 PPP 10 Julia Lane Suite 103, COLD SPRING, NY, 10516
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155085.12
Forgiveness Paid Date 2021-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State