Search icon

UNI-CREATION, INC.

Company Details

Name: UNI-CREATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934470
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 529 fifth avenue, 8th floor, 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
ASHIT PARIKH Chief Executive Officer 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 592 5TH AVE, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 592 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 592 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-22 Address 592 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-22 Address 529 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-05-17 2024-05-17 Address 592 5TH AVE, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-22 Address 592 5TH AVE, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-05-17 Address 592 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240522000205 2024-05-21 AMENDMENT TO BIENNIAL STATEMENT 2024-05-21
240517000408 2024-05-16 CERTIFICATE OF CHANGE BY ENTITY 2024-05-16
230620004233 2023-06-20 BIENNIAL STATEMENT 2023-06-01
220517003545 2022-05-17 BIENNIAL STATEMENT 2021-06-01
200519060488 2020-05-19 BIENNIAL STATEMENT 2019-06-01
151211006079 2015-12-11 BIENNIAL STATEMENT 2015-06-01
110922003061 2011-09-22 BIENNIAL STATEMENT 2011-06-01
090806002455 2009-08-06 BIENNIAL STATEMENT 2009-06-01
070626002540 2007-06-26 BIENNIAL STATEMENT 2007-06-01
051027002564 2005-10-27 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9423887101 2020-04-15 0202 PPP 592 FIFTH AVENUE 11th FLOOR, NEW YORK, NY, 10036-4707
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312000
Loan Approval Amount (current) 312000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 10036-4707
Project Congressional District NY-12
Number of Employees 18
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315838.03
Forgiveness Paid Date 2021-07-16
4678918604 2021-03-18 0202 PPS 592 5th Ave Fl 11, New York, NY, 10036-4707
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347200
Loan Approval Amount (current) 347200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 10036-4707
Project Congressional District NY-12
Number of Employees 33
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 349863.45
Forgiveness Paid Date 2021-12-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State