Search icon

UNIQUE DEVELOPMENT COMPANIES, INC.

Company Details

Name: UNIQUE DEVELOPMENT COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2003 (22 years ago)
Entity Number: 2899804
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 2014 GRANT BOULEVARD, SYRACUSE, NY, United States, 13208
Principal Address: 102 FELDSPAR DR, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIQUE DEVELOPMENT COMPANIES, INC. 401(K) PROFIT SHARING PLAN 2023 141881897 2025-01-14 UNIQUE DEVELOPMENT COMPANIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 3157275042
Plan sponsor’s address 222 TEALL AVENUE, SUITE 200, SYRACUSE, NY, 13210
UNIQUE DEVELOPMENT COMPANIES, INC. 401(K) PROFIT SHARING PLAN 2022 141881897 2023-08-24 UNIQUE DEVELOPMENT COMPANIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 3157275042
Plan sponsor’s address 222 TEALL AVE STE. 200, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing VIVIAN PICIUCCO
Role Employer/plan sponsor
Date 2023-08-24
Name of individual signing VIVIAN PICIUCCO
UNIQUE DEVELOPMENT COMPANIES, INC. 401(K) PROFIT SHARING PLAN 2021 141881897 2022-06-27 UNIQUE DEVELOPMENT COMPANIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 3157275042
Plan sponsor’s address 222 TEALL AVE STE. 200, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing VIVIAN PICIUCCO
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing VIVIAN PICIUCCO
UNIQUE DEVELOPMENT COMPANIES, INC. 401(K) PROFIT SHARING PLAN 2020 141881897 2021-07-30 UNIQUE DEVELOPMENT COMPANIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 3157275042
Plan sponsor’s address 222 TEALL AVE STE. 200, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing VIVIAN PICIUCCO
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing VIVIAN PICIUCCO
UNIQUE DEVELOPMENT COMPANIES, INC. 401(K) PROFIT SHARING PLAN 2019 141881897 2020-08-19 UNIQUE DEVELOPMENT COMPANIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 3157275042
Plan sponsor’s address 222 TEALL AVE STE. 200, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing VIVIAN PICIUCCO
Role Employer/plan sponsor
Date 2020-08-19
Name of individual signing VIVIAN PICIUCCO
UNIQUE DEVELOPMENT COMPANIES, INC. 401(K) PROFIT SHARING PLAN 2018 141881897 2019-07-18 UNIQUE DEVELOPMENT COMPANIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 3154454846
Plan sponsor’s address 2014 GRANT BLVD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing VIVIAN PICIUCCO
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing VIVIAN PICIUCCO
UNIQUE DEVELOPMENT COMPANIES, INC. 401(K) PROFIT SHARING PLAN 2017 141881897 2018-07-18 UNIQUE DEVELOPMENT COMPANIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 3154454846
Plan sponsor’s address 2014 GRANT BLVD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing VIVIAN PICIUCCO
Role Employer/plan sponsor
Date 2018-07-18
Name of individual signing VIVIAN PICIUCCO
UNIQUE DEVELOPMENT COMPANIES, INC. 401(K) PROFIT SHARING PLAN 2016 141881897 2017-07-12 UNIQUE DEVELOPMENT COMPANIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 3154454846
Plan sponsor’s address 2014 GRANT BLVD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing VIVIAN PICIUCCO
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing VIVIAN PICIUCCO
UNIQUE DEVELOPMENT COMPANIES, INC. 401(K) PROFIT SHARING PLAN 2015 141881897 2017-03-27 UNIQUE DEVELOPMENT COMPANIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 3154454846
Plan sponsor’s address 2014 GRANT BLVD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing VIVIAN PICIUCCO
UNIQUE DEVELOPMENT COMPANIES, INC. 401(K) PROFIT SHARING PLAN 2014 141881897 2015-10-15 UNIQUE DEVELOPMENT COMPANIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-04-01
Business code 236200
Sponsor’s telephone number 3154454846
Plan sponsor’s address 2014 GRANT BLVD, SYRACUSE, NY, 13208

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing VIVIAN PICIUCCO
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing VIVIAN PICIUCCO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2014 GRANT BOULEVARD, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
JOSEPH PICIUCCO Chief Executive Officer 50 LYNACRES BLVD, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2005-07-08 2007-04-26 Address 2014 GRANT BLVD, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161108006134 2016-11-08 BIENNIAL STATEMENT 2015-04-01
130509002059 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110624002820 2011-06-24 BIENNIAL STATEMENT 2011-04-01
090416002004 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070426002926 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050708002466 2005-07-08 BIENNIAL STATEMENT 2005-04-01
030429000200 2003-04-29 CERTIFICATE OF INCORPORATION 2003-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347484487 0215800 2024-05-16 3610 NY-31BALDWINSVILLE, NY 13027, BALDWINSVILLE, NY, 13027
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-05-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-06-26

Related Activity

Type Inspection
Activity Nr 1748449
Safety Yes
342907631 0215800 2018-01-25 410 SOUTH CLINTON STREET, SYRACUSE, NY, 13202
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-01-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2018-05-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B01 I
Issuance Date 2018-05-02
Abatement Due Date 2018-05-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-05-29
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(1)(i): Safety of equipment was not determined on the basis of suitability of the equipment for an identified purpose as evidenced by listing, labeling, or certification for that identified purpose. a) At the jobsite, on or about 1/25/18: Workers were using a quad outlet box that was not connected to a solid surface as it is designed.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2959108703 2021-03-30 0248 PPS 220 Teall Ave Ste 2, Syracuse, NY, 13210-1219
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85235
Loan Approval Amount (current) 85235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1219
Project Congressional District NY-22
Number of Employees 7
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85800.12
Forgiveness Paid Date 2021-12-14
5470397101 2020-04-13 0248 PPP 222 Teall Ave, SYRACUSE, NY, 13210-1201
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67800
Loan Approval Amount (current) 67800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13210-1201
Project Congressional District NY-22
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68619.17
Forgiveness Paid Date 2021-07-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State