Search icon

UNIFAB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIFAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1998 (27 years ago)
Entity Number: 2246288
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 10 Alderbrook Trail, Rochester, AZ, United States, 14624
Principal Address: 21 BIRDSONG TER., SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Alderbrook Trail, Rochester, AZ, United States, 14624

Chief Executive Officer

Name Role Address
BRIAN MALARK Chief Executive Officer 10 ALDER BROOK TRAIL, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161550939
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 10 ALDER BROOK TRAIL, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2015-01-23 2024-04-01 Address 215 TREMONT ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2015-01-23 2024-04-01 Address 10 ALDER BROOK TRAIL, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2000-04-13 2015-01-23 Address 22 CHARMANE DR, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2000-04-13 2015-01-23 Address 782 SPENCERPORT ROAD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401041083 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220317000626 2022-03-17 BIENNIAL STATEMENT 2020-04-01
150123002044 2015-01-23 BIENNIAL STATEMENT 2014-04-01
020410002121 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000413002633 2000-04-13 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2021-07-09
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
103962.00
Total Face Value Of Loan:
103962.00
Date:
2015-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2015-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
357900.00
Total Face Value Of Loan:
357900.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$103,962
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,962
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,568.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $88,362
Utilities: $5,000
Mortgage Interest: $0
Rent: $7,600
Refinance EIDL: $0
Healthcare: $3000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State