Search icon

UNIT 248 CORP.

Company Details

Name: UNIT 248 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2002 (23 years ago)
Entity Number: 2759236
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1114 50TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1114 50TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOEL ZINGER Chief Executive Officer 1114 50TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2002-04-25 2019-11-01 Address 348 WALLABOUT ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101002001 2019-11-01 BIENNIAL STATEMENT 2018-04-01
020425000706 2002-04-25 CERTIFICATE OF INCORPORATION 2002-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362937410 2020-05-14 0202 PPP 1200 51 st Suite 0778, Brooklyn, NY, 11219
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9218
Loan Approval Amount (current) 9218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9349.83
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State