Search icon

UNIQUE BUILDING MAINTENANCE SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIQUE BUILDING MAINTENANCE SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1997 (28 years ago)
Entity Number: 2186397
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 353 WEST 39TH STREET, LOWER LEVEL, NEW YORK, NY, United States, 10018
Principal Address: 155-08 KILLARNEY STREET, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 WEST 39TH STREET, LOWER LEVEL, NEW YORK, NY, United States, 10018

Agent

Name Role Address
nicole ann scudiero Agent 155-08 killarney street, HOWARD BEACH, NY, 11414

Chief Executive Officer

Name Role Address
MARY ANN MINUCCI Chief Executive Officer 155-08 KILLARNEY STREET, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2016-03-15 2022-04-01 Address 353 WEST 39TH STREET, LOWER LEVEL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-03-15 2022-04-01 Address 155-08 KILLARNEY STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Registered Agent)
2012-08-07 2016-03-15 Address 353 WEST 39TH ST, LOWER LEVEL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-11-23 2012-08-07 Address 353 WEST 39TH ST, SUITE 303, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-10-30 2005-11-23 Address 325 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401001504 2021-09-29 CERTIFICATE OF CHANGE BY ENTITY 2021-09-29
160315000252 2016-03-15 CERTIFICATE OF CHANGE 2016-03-15
120807002362 2012-08-07 BIENNIAL STATEMENT 2011-10-01
091118002369 2009-11-18 BIENNIAL STATEMENT 2009-10-01
051123002403 2005-11-23 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354459

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State