Search icon

UNIQUE SANITATION CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112118274
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91LV208P0054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9870.00
Base And Exercised Options Value:
9870.00
Base And All Options Value:
49766.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-22
Description:
REFUSE SERVICES
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
199394.00
Total Face Value Of Loan:
199394.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-08-30
Type:
Complaint
Address:
45 DALE ST., W. BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$199,394
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$199,394
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$201,016.85
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $199,394

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 249-1681
Add Date:
2003-06-03
Operation Classification:
Exempt For Hire
power Units:
12
Drivers:
6
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State