Search icon

UNIKO MANUFACTURING, LTD.

Company Details

Name: UNIKO MANUFACTURING, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1997 (28 years ago)
Entity Number: 2137790
ZIP code: 10801
County: Westchester
Place of Formation: Michigan
Address: 85 CRESCENT AVE., NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 CRESCENT AVE., NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
STEVEN R. YANKIVER Chief Executive Officer 85 CRESCENT AVE., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1999-06-29 2001-04-30 Address 85 CRESCENT AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1999-06-29 2001-04-30 Address 85 CRESCENT AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1999-06-29 2001-04-30 Address 85 CRESCENT AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1997-04-28 1999-06-29 Address 80 GROVE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127002374 2022-01-27 BIENNIAL STATEMENT 2022-01-27
130417002365 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110503002300 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090330002093 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070504002825 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050603002058 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030502002019 2003-05-02 BIENNIAL STATEMENT 2003-04-01
010430002024 2001-04-30 BIENNIAL STATEMENT 2001-04-01
990629002719 1999-06-29 BIENNIAL STATEMENT 1999-04-01
970428000933 1997-04-28 APPLICATION OF AUTHORITY 1997-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7629427306 2020-04-30 0202 PPP 85 Crescent Avenue, New Rochelle, NY, 10801
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36792
Loan Approval Amount (current) 36792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37180.08
Forgiveness Paid Date 2021-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State