Search icon

UNIFIED TECHNOLOGIES, LLC

Company Details

Name: UNIFIED TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2004 (21 years ago)
Entity Number: 3101435
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 3 CENTRAL PLACE, LYNBROOK, NY, United States, 11563

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNIFIED TECHNOLOGIES LLC 401(K) PLAN 2023 201625180 2024-10-10 UNIFIED TECHNOLOGIES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 6467752802
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing JOHN G MCCORMACK
Valid signature Filed with authorized/valid electronic signature
UNIFIED TECHNOLOGIES LLC 401(K) PLAN 2022 201625180 2023-10-09 UNIFIED TECHNOLOGIES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 6467752802
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing JOHN G MCCORMACK
UNIFIED TECHNOLOGIES LLC 401(K) PLAN 2021 201625180 2022-10-07 UNIFIED TECHNOLOGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 6467752802
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing JOHN G MCCORMACK
UNIFIED TECHNOLOGIES LLC 401(K) PLAN 2020 201625180 2021-10-07 UNIFIED TECHNOLOGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 6467752802
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JOHN MCCORMACK
UNIFIED TECHNOLOGIES LLC 401(K) PLAN 2019 201625180 2020-10-14 UNIFIED TECHNOLOGIES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 6467752802
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing JOHN MCCORMACK
UNIFIED TECHNOLOGIES LLC 401(K) PLAN 2018 201625180 2019-06-26 UNIFIED TECHNOLOGIES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 6467752802
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing JOHN MCCORMACK
UNIFIED TECHNOLOGIES LLC 401(K) PLAN 2017 201625180 2018-08-07 UNIFIED TECHNOLOGIES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 6467752802
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing JOHN MCCORMACK
UNIFIED TECHNOLOGIES LLC 401(K) PLAN 2016 201625180 2017-06-05 UNIFIED TECHNOLOGIES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 6467752802
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing JOHN MCCORMACK
UNIFIED TECHNOLOGIES LLC 401(K) PLAN 2015 201625180 2016-10-04 UNIFIED TECHNOLOGIES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 6467752802
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing JOHN MCCORMACK

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 CENTRAL PLACE, LYNBROOK, NY, United States, 11563

Filings

Filing Number Date Filed Type Effective Date
200914060547 2020-09-14 BIENNIAL STATEMENT 2020-09-01
141016006186 2014-10-16 BIENNIAL STATEMENT 2014-09-01
110224002723 2011-02-24 BIENNIAL STATEMENT 2010-09-01
080912002167 2008-09-12 BIENNIAL STATEMENT 2008-09-01
060824002223 2006-08-24 BIENNIAL STATEMENT 2006-09-01
050316000586 2005-03-16 AFFIDAVIT OF PUBLICATION 2005-03-16
050316000585 2005-03-16 AFFIDAVIT OF PUBLICATION 2005-03-16
040914000010 2004-09-14 ARTICLES OF ORGANIZATION 2004-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655807706 2020-05-01 0202 PPP 450 FASHION AVE STE 2710, NEW YORK, NY, 10123
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10123-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70619.31
Forgiveness Paid Date 2021-03-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State