Search icon

UNIQUE OVERSEAS, INC.

Company Details

Name: UNIQUE OVERSEAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2001 (24 years ago)
Entity Number: 2651170
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 425 NORTHERN BLVD., SUITE #22, GREAT NECK, NY, United States, 11021
Principal Address: 45 WEST 34TH STREET, #1004, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 NORTHERN BLVD., SUITE #22, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RAJUL SHEWAKRAMANI Chief Executive Officer 45 WEST 34TH STREET, #1004, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-11-22 2011-09-14 Address 45 WEST 34TH STREET, #1004, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-03-15 2021-12-11 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2001-06-15 2010-11-22 Address 399 OCEAN PKWY STE #7D, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110914000170 2011-09-14 CERTIFICATE OF CHANGE 2011-09-14
110708002673 2011-07-08 BIENNIAL STATEMENT 2011-06-01
101122002091 2010-11-22 BIENNIAL STATEMENT 2009-06-01
101006000487 2010-10-06 ANNULMENT OF DISSOLUTION 2010-10-06
DP-1879226 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020315000420 2002-03-15 CERTIFICATE OF AMENDMENT 2002-03-15
010615000688 2001-06-15 CERTIFICATE OF INCORPORATION 2001-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1989647701 2020-05-01 0235 PPP 425 NORTHERN BLVD STE 22, GREAT NECK, NY, 11021
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 316998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9462.03
Forgiveness Paid Date 2021-04-08
6433678409 2021-02-10 0235 PPS 425 Northern Blvd Ste 22, Great Neck, NY, 11021-4803
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4803
Project Congressional District NY-03
Number of Employees 2
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11326.56
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State