Search icon

UNISEL NETWORK, LTD.

Company Details

Name: UNISEL NETWORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1991 (34 years ago)
Date of dissolution: 20 Oct 2022
Entity Number: 1566209
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 501 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILYA MIKHAILEVICH Chief Executive Officer 501 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-07-01 2022-10-20 Address 501 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-07-01 2022-10-20 Address 501 FIFTH AVENUE, SUITE 1111, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-09-10 2015-07-01 Address 25 W 45TH ST, STE 1202, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2001-09-10 2015-07-01 Address 25 W 45TH ST, STE 1202, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-09-10 2015-07-01 Address 25 W 45TH ST, STE 1202, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1991-08-05 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-05 2001-09-10 Address 225 MAMARONECK ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020000169 2022-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-19
150701002009 2015-07-01 BIENNIAL STATEMENT 2013-08-01
070814002705 2007-08-14 BIENNIAL STATEMENT 2007-08-01
010910002417 2001-09-10 BIENNIAL STATEMENT 2001-08-01
910805000044 1991-08-05 CERTIFICATE OF INCORPORATION 1991-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1379578006 2020-06-22 0202 PPP 501 5TH AVENUE SUITE 1111, NEW YORK, NY, 10017
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18699.2
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State