Search icon

UNICOMP LABORATORIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNICOMP LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1996 (30 years ago)
Entity Number: 1991206
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 64 CAIN DR, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNICOMP LABORATORIES INC. DOS Process Agent 64 CAIN DR, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
BO YI LIU Chief Executive Officer 64 CAIN DR, BRENTWOOD, NY, United States, 11717

Unique Entity ID

CAGE Code:
1ZK95
UEI Expiration Date:
2020-06-23

Business Information

Doing Business As:
UNICOMP TECHNOLOGIES
Activation Date:
2019-04-25
Initial Registration Date:
2002-07-26

Commercial and government entity program

CAGE number:
1ZK95
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2028-11-13
SAM Expiration:
2024-10-24

Contact Information

POC:
BOYI LIU
Corporate URL:
http://www.cappuccinopc.com

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 46 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 64 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-01-03 Address 46 CAIN DR, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2017-08-24 2018-01-02 Address 36 GROHMANS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2017-08-24 2018-01-02 Address 36 GROHMANS LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240103000280 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220308000042 2022-03-08 BIENNIAL STATEMENT 2022-01-01
200103060029 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102006708 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170824006205 2017-08-24 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA701424P0018
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21120.00
Base And Exercised Options Value:
21120.00
Base And All Options Value:
112128.96
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-06-27
Description:
SLIMPRO SP695PFC-G3 FANLESS WIDE DC VERSION
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7D20: IT AND TELECOM - SERVICE DELIVERY MANAGEMENT (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
SPRMM119PTA75
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-02-26
Description:
COMPUTER,DIGITAL
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
7021: INFORMATION TECHNOLOGY CENTRAL PROCESSING UNIT (CPU, COMPUTER, DIGITAL)
Procurement Instrument Identifier:
SPRMM118PYF80
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44080.74
Base And Exercised Options Value:
44080.74
Base And All Options Value:
44080.74
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-04
Description:
COMPUTER,DIGITAL
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
7021: INFORMATION TECHNOLOGY CENTRAL PROCESSING UNIT (CPU, COMPUTER, DIGITAL)

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
150000.00
Date:
2021-03-26
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:
69445.00
Total Face Value Of Loan:
69445.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$69,445
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,445
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,305.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,443
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State