Search icon

UNLIMITED DRYWALL SPECIALISTS INC.

Company Details

Name: UNLIMITED DRYWALL SPECIALISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1991 (34 years ago)
Entity Number: 1500010
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: VINCENT BOVE, 3 JANET COURT, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT BOVE Chief Executive Officer 3 JANET COURT, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
UNLIMITED DRYWALL SPECIALISTS INC. DOS Process Agent VINCENT BOVE, 3 JANET COURT, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 3 JANET COURT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2022-06-02 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-13 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-22 2023-12-18 Address VINCENT BOVE, 3 JANET COURT, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2003-02-06 2021-01-22 Address VINCENT BOVE, 3 JANET COURT, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2003-02-06 2023-12-18 Address 3 JANET COURT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2001-01-08 2003-02-06 Address VINCENT BOVE, 12 HENEARLY DR, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1997-04-08 2003-02-06 Address VINCENT BOVE, 12 HENEARLY DR, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1997-04-08 2003-02-06 Address 12 HENEARLY DR, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1997-04-08 2001-01-08 Address VINCENT BOVE, 12 HENEARLY9 DR, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231218004372 2023-12-18 BIENNIAL STATEMENT 2023-12-18
210122060237 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190118060454 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170120006150 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150205002054 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130205002086 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110126002735 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090105002728 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070119002148 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050214002533 2005-02-14 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8916088500 2021-03-10 0235 PPP 3 Janet Ct, Miller Place, NY, 11764-2613
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15610
Loan Approval Amount (current) 15610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miller Place, SUFFOLK, NY, 11764-2613
Project Congressional District NY-01
Number of Employees 3
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15694.99
Forgiveness Paid Date 2021-10-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State