Search icon

UNIQUE FIRE SYSTEMS INC.

Headquarter

Company Details

Name: UNIQUE FIRE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730400
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 178-16 93RD AVENUE, JAMAICA, NY, United States, 11433
Principal Address: 178-18 93RD AVENUE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNIQUE FIRE SYSTEMS INC., CONNECTICUT 0996574 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178-16 93RD AVENUE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
MUNTAZ KHAN Chief Executive Officer 178-18 93RD AVENUE, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
2024-09-06 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-10 2010-05-11 Address 178-16 93RD AVENUE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2004-03-15 2010-05-11 Address 178-18 93RD AVE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
2004-03-15 2010-05-11 Address 178-18 93RD AVE, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
2002-02-12 2006-04-10 Address 178-18 93RD AVENUE, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2002-02-12 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100511002921 2010-05-11 BIENNIAL STATEMENT 2010-02-01
090130000001 2009-01-30 CERTIFICATE OF AMENDMENT 2009-01-30
080208003062 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060410002350 2006-04-10 BIENNIAL STATEMENT 2006-02-01
040315002602 2004-03-15 BIENNIAL STATEMENT 2004-02-01
020212000435 2002-02-12 CERTIFICATE OF INCORPORATION 2002-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9150168304 2021-01-30 0202 PPP 17816 93rd Ave, Jamaica, NY, 11433-1404
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134887
Loan Approval Amount (current) 134887
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11433-1404
Project Congressional District NY-05
Number of Employees 13
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135735.21
Forgiveness Paid Date 2021-09-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State