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 (35 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

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

Links between entities

Type:
Headquarter of
Company Number:
2815433
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133868538
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
160000.00
Total Face Value Of Loan:
160000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160000
Current Approval Amount:
160000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
155085.12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State