Search icon

UNIQUE SANITATION CO., INC.

Company Details

Name: UNIQUE SANITATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1966 (59 years ago)
Entity Number: 198329
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 35 DALE STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIQUE SANITATION CO., INC. RETIREMENT SAVINGS PLAN 2023 112118274 2024-07-16 UNIQUE SANITATION CO., INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 6312491639
Plan sponsor’s address 35 DALE STREET, WEST BABYLON, NY, 117041119

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing JOSEPH FERRANTE
UNIQUE SANITATION CO., INC. RETIREMENT SAVINGS PLAN 2022 112118274 2023-09-07 UNIQUE SANITATION CO., INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 6312491639
Plan sponsor’s address 35 DALE STREET, WEST BABYLON, NY, 117041119

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing JOSEPH FERRANTE
UNIQUE SANITATION CO., INC. RETIREMENT SAVINGS PLAN 2021 112118274 2022-08-30 UNIQUE SANITATION CO., INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 6312491639
Plan sponsor’s address 45 DALE STREET, WEST BABYLON, NY, 117041119

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing JOSEPH FERRANTE
UNIQUE SANITATION CO., INC. RETIREMENT SAVINGS PLAN 2020 112118274 2021-04-27 UNIQUE SANITATION CO., INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 6312491639
Plan sponsor’s address 45 DALE STREET, WEST BABYLON, NY, 117041119

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing JOSEPH FERRANTE
UNIQUE SANITATION CO., INC. RETIREMENT SAVINGS PLAN 2019 112118274 2020-08-17 UNIQUE SANITATION CO., INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 6312491639
Plan sponsor’s address 45 DALE STREET, WEST BABYLON, NY, 117041119

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing JOSEPH FERRANTE
UNIQUE SANITATION CO., INC. RETIREMENT SAVINGS PLAN 2018 112118274 2019-06-17 UNIQUE SANITATION CO., INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 6312491639
Plan sponsor’s address 45 DALE STREET, WEST BABYLON, NY, 117041119

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing JOSEPH FERRANTE
UNIQUE SANITATION CO., INC. RETIREMENT SAVINGS PLAN 2017 112118274 2018-07-02 UNIQUE SANITATION CO., INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 6312491639
Plan sponsor’s address 45 DALE STREET, WEST BABYLON, NY, 117041119

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing JOSEPH FERRANTE
UNIQUE SANITATION CO., INC. RETIREMENT SAVINGS PLAN 2016 112118274 2017-08-18 UNIQUE SANITATION CO., INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 6312491639
Plan sponsor’s address 45 DALE STREET, WEST BABYLON, NY, 117041119

Signature of

Role Plan administrator
Date 2017-08-18
Name of individual signing JOSEPH FERRANTE
UNIQUE SANITATION CO., INC. RETIREMENT SAVINGS PLAN 2015 112118274 2016-07-06 UNIQUE SANITATION CO., INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 6312491639
Plan sponsor’s address 45 DALE STREET, WEST BABYLON, NY, 117041119

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing JOSEPH FERRANTE
UNIQUE SANITATION CO., INC. RETIREMENT SAVINGS PLAN 2014 112118274 2015-04-21 UNIQUE SANITATION CO., INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 562000
Sponsor’s telephone number 6312491639
Plan sponsor’s address 45 DALE STREET, WEST BABYLON, NY, 117041119

Signature of

Role Plan administrator
Date 2015-04-21
Name of individual signing JOSEPH FERRANTE

Chief Executive Officer

Name Role Address
JOSEPH FERRANTE Chief Executive Officer 35 DALE STREET, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
UNIQUE SANITATION CO., INC. DOS Process Agent 35 DALE STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-03-25 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-16 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200504062601 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180508006520 2018-05-08 BIENNIAL STATEMENT 2018-05-01
140528006320 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120503006145 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100804002249 2010-08-04 BIENNIAL STATEMENT 2010-05-01
080515002369 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060612002367 2006-06-12 BIENNIAL STATEMENT 2006-05-01
040521002255 2004-05-21 BIENNIAL STATEMENT 2004-05-01
020424002789 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000530002157 2000-05-30 BIENNIAL STATEMENT 2000-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91LV208P0054 2008-08-22 2009-09-01 2013-09-01
Unique Award Key CONT_AWD_W91LV208P0054_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9870.00
Current Award Amount 9870.00
Potential Award Amount 49766.00

Description

Title REFUSE SERVICES
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient UNIQUE SANITATION CO INC
UEI MKLMR3NBJ785
Recipient Address UNITED STATES, 45 DALE ST, WEST BABYLON, SUFFOLK, NEW YORK, 117041119

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1773027203 2020-04-15 0235 PPP 35 dale st, west babylon, NY, 11704
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199394
Loan Approval Amount (current) 199394
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address west babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 201016.85
Forgiveness Paid Date 2021-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State