Search icon

HIS UNLIMITED, INC.

Company Details

Name: HIS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2003 (22 years ago)
Entity Number: 2894363
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 126 MARKET STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 MARKET STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JAY BRUNDAGE Chief Executive Officer 126 MARKET STREET, AMSTERDAM, NY, United States, 12010

Licenses

Number Type End date
10311207831 CORPORATE BROKER 2026-08-01
10991217512 REAL ESTATE PRINCIPAL OFFICE No data
10401299758 REAL ESTATE SALESPERSON 2025-05-20
10401376991 REAL ESTATE SALESPERSON 2025-05-31

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 126 MARKET STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-07 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-11 2024-08-12 Address 126 MARKET STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2014-09-11 2024-08-12 Address 126 MARKET STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2003-04-14 2014-09-11 Address 249 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2003-04-14 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812003814 2024-08-12 BIENNIAL STATEMENT 2024-08-12
210401060907 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170405006124 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150421006308 2015-04-21 BIENNIAL STATEMENT 2015-04-01
140911002032 2014-09-11 BIENNIAL STATEMENT 2013-04-01
030414000447 2003-04-14 CERTIFICATE OF INCORPORATION 2003-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106997309 2020-04-30 0248 PPP 126 market street, AMSTERDAM, NY, 12010-0001
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8353
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21085.85
Forgiveness Paid Date 2021-07-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State