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: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-12-03 Address 2807 WEST 15TH ST, BROOKLYN, NY, 11224, 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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
19665.00
Total Face Value Of Loan:
19665.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19665
Current Approval Amount:
19665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19881.27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State