Search icon

UNIPRINT SYSTEMS, INC.

Company Details

Name: UNIPRINT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1999 (26 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2428625
ZIP code: 11878
County: Suffolk
Place of Formation: New York
Address: 60 MARQUETTE DRIVE, SMITHTOWN, NY, United States, 11878
Principal Address: 60 MARQUETTE DR, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA FIORENTINO Chief Executive Officer 60 MARQUETTE DR, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 MARQUETTE DRIVE, SMITHTOWN, NY, United States, 11878

Filings

Filing Number Date Filed Type Effective Date
DP-2056325 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051128003053 2005-11-28 BIENNIAL STATEMENT 2005-10-01
030925002005 2003-09-25 BIENNIAL STATEMENT 2003-10-01
991014000172 1999-10-14 CERTIFICATE OF INCORPORATION 1999-10-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2396235006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient UNIPRINT SYSTEMS, INC.
Recipient Name Raw UNIPRINT SYSTEMS, INC.
Recipient Address 19 KELSEY PL, LYNBROOK, NASSAU, NEW YORK, 11563-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 24646.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State