Search icon

UNITED INTERMANAGEMENT, LTD.

Company Details

Name: UNITED INTERMANAGEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1993 (32 years ago)
Entity Number: 1712147
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 3102 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-758-2221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3102 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
GREGORY SMOLYAR Chief Executive Officer 3102 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1467566646

Authorized Person:

Name:
MS. VERA QUAGLIATO
Role:
GENERAL MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7187582252

Form 5500 Series

Employer Identification Number (EIN):
113149812
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1036043-DCA Active Business 2000-06-01 2025-03-15

History

Start date End date Type Value
2006-08-07 2007-03-14 Address 3102 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-08-07 2007-03-14 Address 3102 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
2005-08-05 2007-03-14 Address 3102 QUENTIN RD., BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-12-02 2005-08-05 Address 4620 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-03-22 2003-12-02 Address 3315 NOSTRAND AVE., SUITE 6A, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130328002061 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110318002546 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090305002195 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070314002642 2007-03-14 BIENNIAL STATEMENT 2007-03-01
060807002995 2006-08-07 BIENNIAL STATEMENT 2005-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-08-27 2021-09-20 Misrepresentation NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573026 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3308557 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
2964761 RENEWAL INVOICED 2019-01-18 200 Dealer in Products for the Disabled License Renewal
2540187 RENEWAL INVOICED 2017-01-26 200 Dealer in Products for the Disabled License Renewal
2016413 RENEWAL INVOICED 2015-03-12 200 Dealer in Products for the Disabled License Renewal
423420 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
423413 CNV_TFEE INVOICED 2011-01-19 4 WT and WH - Transaction Fee
423414 RENEWAL INVOICED 2011-01-19 200 Dealer in Products for the Disabled License Renewal
423415 RENEWAL INVOICED 2009-01-14 200 Dealer in Products for the Disabled License Renewal
98156 LL VIO INVOICED 2008-06-04 400 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
79397.00
Total Face Value Of Loan:
79397.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
201700.00

Paycheck Protection Program

Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79397
Current Approval Amount:
79397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
79938.64

Date of last update: 15 Mar 2025

Sources: New York Secretary of State