Search icon

UNITED SIX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED SIX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1965 (60 years ago)
Entity Number: 191785
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: FULTON & CORNELIA AVE, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 9 LAUREN AVE, DIX HILLS, NY, United States, 11746

Contact Details

Phone +1 516-248-5018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FULTON & CORNELIA AVE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ANTHONY PANTALEO Chief Executive Officer FULTON & CORNELIA AVE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1999-12-21 2003-11-17 Address 78 RUBY LN, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1995-03-02 1999-12-21 Address 78 RUBY LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1995-03-02 1999-12-21 Address FULTON & CORNELIA AVENUES, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1995-03-02 1999-12-21 Address 78 RUBY LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1965-10-19 1995-03-02 Address 1868 GERALD AVE., E MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031117002237 2003-11-17 BIENNIAL STATEMENT 2003-10-01
991221002382 1999-12-21 BIENNIAL STATEMENT 1999-10-01
971028002312 1997-10-28 BIENNIAL STATEMENT 1997-10-01
950302002116 1995-03-02 BIENNIAL STATEMENT 1993-10-01
C201839-2 1993-07-26 ASSUMED NAME CORP INITIAL FILING 1993-07-26

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
0.00
Date:
2020-05-03
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:
130900.00
Total Face Value Of Loan:
130900.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$130,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,441.71
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $130,900

Court Cases

Court Case Summary

Filing Date:
2019-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
UNITED SIX CORP.
Party Role:
Defendant
Party Name:
MATAMOROS
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State