Search icon

UNITEK AUTO CENTER, INC.

Company Details

Name: UNITEK AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2000 (24 years ago)
Entity Number: 2585119
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2807 WEST 15TH ST, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-372-0202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITEK AUTO CENTER, INC. DOS Process Agent 2807 WEST 15TH ST, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
IGOR TARNOPOLSKIY Chief Executive Officer 2807 WEST 15TH ST, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1072364-DCA Active Business 2001-01-29 2025-07-31

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 2807 WEST 15TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-12-03 Address 2807 WEST 15TH ST, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2023-12-05 2023-12-05 Address 2807 WEST 15TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-12-03 Address 2807 WEST 15TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-10 2023-12-05 Address 2807 WEST 15TH ST, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2007-01-10 2023-12-05 Address 2807 WEST 15TH ST, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2002-11-19 2007-01-10 Address 598 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2002-11-19 2007-01-10 Address 598 CONEY ISLAND AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2000-12-19 2007-01-10 Address 598 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003386 2024-12-03 BIENNIAL STATEMENT 2024-12-03
231205003502 2023-12-05 BIENNIAL STATEMENT 2022-12-01
201217060160 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181205006154 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161206006854 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141211006912 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121218006140 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101213002028 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081209002792 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070110002381 2007-01-10 BIENNIAL STATEMENT 2006-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-06 No data 2807 W 15TH ST, Brooklyn, BROOKLYN, NY, 11224 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-25 No data 2807 W 15TH ST, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-25 No data 2807 W 15TH ST, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-18 No data 2807 W 15TH ST, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644339 RENEWAL INVOICED 2023-05-10 340 Secondhand Dealer General License Renewal Fee
3336945 RENEWAL INVOICED 2021-06-09 340 Secondhand Dealer General License Renewal Fee
3032939 RENEWAL INVOICED 2019-05-07 340 Secondhand Dealer General License Renewal Fee
2630064 RENEWAL INVOICED 2017-06-24 340 Secondhand Dealer General License Renewal Fee
2094382 RENEWAL INVOICED 2015-06-02 340 Secondhand Dealer General License Renewal Fee
432119 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
432120 RENEWAL INVOICED 2011-05-24 340 Secondhand Dealer General License Renewal Fee
432121 RENEWAL INVOICED 2009-07-28 340 Secondhand Dealer General License Renewal Fee
432125 RENEWAL INVOICED 2007-06-13 340 Secondhand Dealer General License Renewal Fee
432115 CNV_MS INVOICED 2007-01-19 25 Miscellaneous Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943997700 2020-05-01 0202 PPP 2807 W 15TH ST, BROOKLYN, NY, 11224
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19665
Loan Approval Amount (current) 19665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 30
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19881.27
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State