Search icon

UNIFI COMMUNICATIONS INC.

Company Details

Name: UNIFI COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2001 (24 years ago)
Entity Number: 2639152
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 60 BROAD STREET, 38TH FL., NEW YORK, NY, United States, 10004
Principal Address: 60 BROAD STREET, 38FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2138001MM2L1U2ZC9K14 2639152 US-NY GENERAL ACTIVE No data

Addresses

Legal 60 BROAD STREET, 38TH FL, NEW YORK, US-NY, US, 10004
Headquarters 60 BROAD STREET, 38TH FL, NEW YORK, US-NY, US, 10004

Registration details

Registration Date 2015-11-25
Last Update 2020-08-14
Status LAPSED
Next Renewal 2016-11-25
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As 2639152

Chief Executive Officer

Name Role Address
ADRIAN SHATKU Chief Executive Officer 60 BROAD STREET, 38FL, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
UNIFI COMMUNICATIONS INC. DOS Process Agent 60 BROAD STREET, 38TH FL., NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2021-07-19 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-02 2021-05-05 Address 60 BROAD STREET, 38TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-05-20 2015-05-01 Address 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2013-05-20 2014-06-02 Address 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2013-05-20 2015-05-01 Address 245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2011-05-27 2013-05-20 Address 110 WALL STREET, 13TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2011-05-27 2013-05-20 Address 110 WALL STREET 0, 13TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2011-05-27 2013-05-20 Address 110 WALL STREET, 13TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-01-28 2011-05-27 Address 110 WALL STREET / 13TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2011-01-28 2011-05-27 Address 110 WALL STREET / 13TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060131 2021-05-05 BIENNIAL STATEMENT 2021-05-01
171004007189 2017-10-04 BIENNIAL STATEMENT 2017-05-01
150501006560 2015-05-01 BIENNIAL STATEMENT 2015-05-01
140602000083 2014-06-02 CERTIFICATE OF CHANGE 2014-06-02
130520006084 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110527002406 2011-05-27 BIENNIAL STATEMENT 2011-05-01
110128003088 2011-01-28 BIENNIAL STATEMENT 2009-05-01
070523002911 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050928002769 2005-09-28 BIENNIAL STATEMENT 2005-05-01
010515000726 2001-05-15 CERTIFICATE OF INCORPORATION 2001-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3620698504 2021-02-24 0202 PPS 60 Broad St Fl 38, New York, NY, 10004-2396
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2396
Project Congressional District NY-10
Number of Employees 3
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 105313.56
Forgiveness Paid Date 2021-06-15
1591087209 2020-04-15 0202 PPP 60 Broad Street, 38th Floor, New York, NY, 10004
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137082
Loan Approval Amount (current) 137082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address New York, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138268.79
Forgiveness Paid Date 2021-03-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State