Search icon

UNIQUE SALES OF USA INC.

Company Details

Name: UNIQUE SALES OF USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (22 years ago)
Entity Number: 2836758
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 132 MELROSE STREET, BROOKLYN, NY, United States, 11206

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
549300LGIUUV7211X060 2836758 US-NY GENERAL ACTIVE No data

Addresses

Legal 132 MELROSE STREET, BROOKLYN, New York, US-NY, US, 11206
Headquarters 132 Melrose Street, Brooklyn, New York, US-NY, US, 11206

Registration details

Registration Date 2017-03-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2836758

Chief Executive Officer

Name Role Address
ASHER SHTESL Chief Executive Officer 150 HEYWARD STREET, UNIT 2, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
UNIQUE SALES OF USA INC. DOS Process Agent 132 MELROSE STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 132 MELROSE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-11-20 Address 150 HEYWARD STREET, UNIT 2, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2017-05-01 2023-11-20 Address 132 MELROSE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2017-05-01 2023-11-20 Address 132 MELROSE STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2006-11-10 2017-05-01 Address 126 DIVISION AVE #4, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2006-11-10 2017-05-01 Address 126 DIVSION AVE #4, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-11-10 2017-05-01 Address 55 THROOP AVE APT 1C, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2006-09-13 2006-11-10 Address 126 DIVSION AVE #4, BROOKLYNNY, NY, 11211, USA (Type of address: Principal Executive Office)
2006-09-13 2006-11-10 Address 55 THROOP AVE APT 1C, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2004-12-28 2006-09-13 Address 146 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231120002380 2023-11-20 BIENNIAL STATEMENT 2022-11-01
210715001834 2021-07-15 BIENNIAL STATEMENT 2021-07-15
170501006077 2017-05-01 BIENNIAL STATEMENT 2016-11-01
130114002368 2013-01-14 BIENNIAL STATEMENT 2012-11-01
101116002313 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081124002689 2008-11-24 BIENNIAL STATEMENT 2008-11-01
061110002657 2006-11-10 BIENNIAL STATEMENT 2006-11-01
060913002417 2006-09-13 BIENNIAL STATEMENT 2004-11-01
041228002140 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021120000484 2002-11-20 CERTIFICATE OF INCORPORATION 2002-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6830307204 2020-04-28 0202 PPP 132 Melrose Street, Brooklyn, NY, 11206-6112
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101055
Loan Approval Amount (current) 101055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-6112
Project Congressional District NY-07
Number of Employees 14
NAICS code 424990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102156.91
Forgiveness Paid Date 2021-06-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State