Search icon

UNCOMMON PROSPECTS INC.

Company Details

Name: UNCOMMON PROSPECTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1996 (29 years ago)
Date of dissolution: 17 Jan 2024
Entity Number: 2030021
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 603 CROSS RIVER RD, KATONAH, NY, United States, 10536
Address: 603 CROSS RIVER RD, Katonah, NY, United States, 10536

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
UNCOMMON PROSPECTS, INC. 401(K) 2021 133890007 2024-11-11 UNCOMMON PROSPECTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444130
Sponsor’s telephone number 9142323351
Plan sponsor’s address 26 PARKWAY, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2024-11-11
Name of individual signing BARTON P TYLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-11
Name of individual signing BARTON P TYLER
Valid signature Filed with authorized/valid electronic signature
UNCOMMON PROSPECTS, INC. 401(K) PLAN 2020 133890007 2021-10-06 UNCOMMON PROSPECTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444130
Sponsor’s telephone number 9149064582
Plan sponsor’s address 603 CROSS RIVER ROAD, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ROSEMARY ORLOWSKI
UNCOMMON PROSPECTS, INC. 401(K) PLAN 2019 133890007 2020-09-08 UNCOMMON PROSPECTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444130
Sponsor’s telephone number 9142323351
Plan sponsor’s address 26 PARKWAY, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing ROSEMARY ORLOWSKI
UNCOMMON PROSPECTS, INC. 401(K) PLAN 2018 133890007 2019-05-31 UNCOMMON PROSPECTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444130
Sponsor’s telephone number 9142323351
Plan sponsor’s address 26 PARKWAY, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing ROSEMARY ORLOWSKI
UNCOMMON PROSPECTS, INC. 401(K) PLAN 2017 133890007 2018-06-29 UNCOMMON PROSPECTS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444130
Sponsor’s telephone number 9142323351
Plan sponsor’s address 26 PARKWAY, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing ROSEMARY ORLOWSKI
UNCOMMON PROSPECTS, INC. 401(K) PLAN 2016 133890007 2017-06-20 UNCOMMON PROSPECTS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444130
Sponsor’s telephone number 9142323351
Plan sponsor’s address 26 PARKWAY, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing BART TYLER
UNCOMMON PROSPECTS, INC. 401(K) PLAN 2015 133890007 2016-06-17 UNCOMMON PROSPECTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444130
Sponsor’s telephone number 9142323351
Plan sponsor’s address 26 PARKWAY, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing BART TYLER
UNCOMMON PROSPECTS, INC. 401(K) PLAN 2014 133890007 2015-07-20 UNCOMMON PROSPECTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444130
Sponsor’s telephone number 9142323351
Plan sponsor’s address 26 PARKWAY, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing BART TYLER
UNCOMMON PROSPECTS, INC. 401(K) PLAN 2013 133890007 2014-06-25 UNCOMMON PROSPECTS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444130
Sponsor’s telephone number 9142323351
Plan sponsor’s address 26 PARKWAY, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing BART TYLER
UNCOMMON PROSPECTS, INC. 401(K) PLAN 2012 133890007 2013-06-20 UNCOMMON PROSPECTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 444130
Sponsor’s telephone number 9142323351
Plan sponsor’s address 26 PARKWAY, KATONAH, NY, 10536

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing BART TYLER

DOS Process Agent

Name Role Address
KELLOGGS & LAWRENCE DOS Process Agent 603 CROSS RIVER RD, Katonah, NY, United States, 10536

Chief Executive Officer

Name Role Address
BARTON P TYLER Chief Executive Officer 603 CROSS RIVER RD, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 603 CROSS RIVER RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2024-01-17 Address 603 CROSS RIVER RD, Katonah, NY, 10536, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address 603 CROSS RIVER RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2023-05-30 2024-01-17 Address 603 CROSS RIVER RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2004-05-20 2023-05-30 Address 26 THE PARKWAY, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2002-05-06 2004-05-20 Address KELLOGGS & LAWRENCE, 26-30 PARKWAY, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2002-05-06 2004-05-20 Address KELLOGGS & LAWRENCE, 26-30 PARKWAY, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1998-04-28 2002-05-06 Address 26-30 PARKWAY, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1998-04-28 2023-05-30 Address 603 CROSS RIVER RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240117004024 2024-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-17
230530000491 2023-05-30 BIENNIAL STATEMENT 2022-05-01
200505060487 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503007110 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160511006777 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140513006163 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120508006151 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100604002128 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080515002008 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060511003528 2006-05-11 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1279677705 2020-05-01 0202 PPP 26-30 PKY, KATONAH, NY, 10536
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KATONAH, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74946.17
Forgiveness Paid Date 2020-12-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State