Search icon

UNO COMMUNICATIONS CENTER, INC.

Company Details

Name: UNO COMMUNICATIONS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357776
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 714 W 181ST STREET, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-927-0101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL GONZALEZ Chief Executive Officer 714 W 181ST STREET, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 714 W 181ST STREET, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
2057618-DCA Inactive Business 2017-08-29 2018-05-01
2049468-DCA Inactive Business 2017-03-13 2022-12-31
2049481-DCA Inactive Business 2017-03-13 2021-07-31

History

Start date End date Type Value
2003-03-10 2019-08-27 Address 714 W 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2003-03-10 2019-08-27 Address 4410 CAYUGA AVE / #1E, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
2001-03-14 2003-03-10 Address 714 W 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2001-03-14 2003-03-10 Address 714 W 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1999-03-18 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190827002063 2019-08-27 BIENNIAL STATEMENT 2019-03-01
110505000854 2011-05-05 ANNULMENT OF DISSOLUTION 2011-05-05
DP-1840535 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030310002153 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010314002257 2001-03-14 BIENNIAL STATEMENT 2001-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3432503 OL VIO INVOICED 2022-03-30 100 OL - Other Violation
3432502 PL VIO INVOICED 2022-03-30 13800 PL - Padlock Violation
3432189 PL VIO INVOICED 2022-03-30 40000 PL - Padlock Violation
3410616 PL VIO INVOICED 2022-01-28 500 PL - Padlock Violation
3408515 PL VIO CREDITED 2022-01-20 500 PL - Padlock Violation
3408516 OL VIO CREDITED 2022-01-20 100 OL - Other Violation
3314564 LL VIO INVOICED 2021-04-01 500 LL - License Violation
3273575 LL VIO CREDITED 2020-12-22 370 LL - License Violation
3273535 PL VIO INVOICED 2020-12-22 500 PL - Padlock Violation
3269807 RENEWAL INVOICED 2020-12-14 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-01-19 Default Decision UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 No data 1 No data
2022-01-19 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2022-01-19 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data
2022-01-19 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2020-12-18 Pleaded UNLICES ELECTRONIC OR HOME APPLICANCE SERVICE DEALER ACTIVTY 1 1 No data No data
2020-12-18 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2019-12-06 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2020-07-22
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

Paycheck Protection Program

Date Approved:
2020-07-22
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:
Unanswered
Forgiveness Amount:
21106.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State