Search icon

UNLIMITED POTENTIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNLIMITED POTENTIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1998 (27 years ago)
Entity Number: 2236100
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O TONI D. HABER, 201 WEST 17TH STREET, APT PHF, NEW YORK, NY, United States, 10011
Principal Address: 201 WEST 17TH STREET, APT PHF, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TONI D. HABER, 201 WEST 17TH STREET, APT PHF, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TONI D. HABER Chief Executive Officer 201 WEST 17TH STREET, APT PHF, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-04-17 2006-04-14 Address 201 WEST 17TH STREET, APT 2A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2002-04-17 2006-04-14 Address 201 WEST 17TH STREET, APT. 2A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2002-04-17 2006-04-14 Address C/O TONI D. HABER, 201 WEST 17TH STREET, APT. 2A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-20 2002-04-17 Address 545 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-04-17 Address 545 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100430002912 2010-04-30 BIENNIAL STATEMENT 2010-03-01
080516002765 2008-05-16 BIENNIAL STATEMENT 2008-03-01
080320002785 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060414002309 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040505002683 2004-05-05 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
20832.00
Total Face Value Of Loan:
20832.00
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:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
20947.86
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19700
Current Approval Amount:
19700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
19825

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State