Search icon

UNICONN, INC.

Company Details

Name: UNICONN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1996 (29 years ago)
Entity Number: 2066839
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3840 LAUREL AVE, BROOKLYN, NY, United States, 11224
Principal Address: 3840 LAUREL AVENUE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF I BEYLISON Chief Executive Officer 3840 LAUREL AVENUE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
UNICONN, INC. DOS Process Agent 3840 LAUREL AVE, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1225891856
Certification Date:
2024-02-05

Authorized Person:

Name:
SOFIA E BAKHROMI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-09-30 2020-09-02 Address 3840 LAUREL AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2000-09-15 2010-09-30 Address 3840 LAUREL AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2000-09-15 2010-09-30 Address 3840 LAUREL AVE., BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2000-09-15 2010-09-30 Address 3840 LAUREL AVE., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1998-08-31 2000-09-15 Address 1653-65 ST, C8, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200902061567 2020-09-02 BIENNIAL STATEMENT 2020-09-01
140924006137 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120921002451 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100930002085 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080828002872 2008-08-28 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-08-31
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:
24500.00
Total Face Value Of Loan:
24500.00
Date:
2020-04-11
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:
6500.00
Total Face Value Of Loan:
6500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6547.24
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7564.31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State