Search icon

UNISOL, INC.

Company Details

Name: UNISOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2001 (24 years ago)
Entity Number: 2686202
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2726 EAST 19TH STREET, C2, BROOKLYN, NY, United States, 11235
Principal Address: 2726 E 19TH ST, C2, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-934-2380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN KAPLAN Chief Executive Officer 2726 EAST 19TH ST., BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2726 EAST 19TH STREET, C2, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1127176-DCA Active Business 2002-11-07 2025-02-28

History

Start date End date Type Value
2023-12-13 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-02 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-20 2008-03-06 Address 2726 E 19TH ST, C2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2001-10-04 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131101002063 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111117002441 2011-11-17 BIENNIAL STATEMENT 2011-10-01
080306002256 2008-03-06 BIENNIAL STATEMENT 2007-10-01
051121002635 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031020002613 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011004000405 2001-10-04 CERTIFICATE OF INCORPORATION 2001-10-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545958 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545959 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3261077 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
3261076 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2892563 RENEWAL INVOICED 2018-09-27 100 Home Improvement Contractor License Renewal Fee
2892564 TRUSTFUNDHIC INVOICED 2018-09-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494707 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494708 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
1866148 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee
1866147 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5583907302 2020-04-30 0202 PPP 2726 E 19TH ST APT C2, BROOKLYN, NY, 11235-3399
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) 4583
Loan Approval Amount (current) 4583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-3399
Project Congressional District NY-08
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4624.94
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State