Search icon

UNION ISLAND CORP.

Company Details

Name: UNION ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2004 (21 years ago)
Entity Number: 3109242
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 152 UNION AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 51-20 97TH STNUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-599-8601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAM JAN Chief Executive Officer 152 UNION AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 UNION AVENUE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1184813-DCA Active Business 2004-11-15 2023-12-31

History

Start date End date Type Value
2010-11-22 2014-10-21 Address 51-20 97TH STNUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2010-11-22 2014-10-21 Address 51-20 97TH ST, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2008-11-05 2010-11-22 Address 152 UNION AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2008-11-05 2010-11-22 Address 152 UNION AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2004-10-01 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-01 2010-11-22 Address 152 UNION AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141021006033 2014-10-21 BIENNIAL STATEMENT 2014-10-01
101122002733 2010-11-22 BIENNIAL STATEMENT 2010-10-01
081105002782 2008-11-05 BIENNIAL STATEMENT 2008-10-01
041001000493 2004-10-01 CERTIFICATE OF INCORPORATION 2004-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-28 No data 152 UNION AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-14 No data 152 UNION AVE, Brooklyn, BROOKLYN, NY, 11206 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-05 No data 152 UNION AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-29 No data 152 UNION AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-30 No data 152 UNION AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-15 No data 152 UNION AVE, Brooklyn, BROOKLYN, NY, 11206 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-23 No data 152 UNION AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 152 UNION AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-12 No data 152 UNION AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-19 No data 152 UNION AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-23 2018-10-30 Misrepresentation Yes 12.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605404 PETROL-19 INVOICED 2023-02-28 400 PETROL PUMP BLEND
3459426 PETROL-19 INVOICED 2022-06-30 400 PETROL PUMP BLEND
3388840 RENEWAL INVOICED 2021-11-12 200 Tobacco Retail Dealer Renewal Fee
3309190 WM VIO INVOICED 2021-03-16 300 WM - W&M Violation
3308988 PETROL-19 INVOICED 2021-03-15 400 PETROL PUMP BLEND
3150187 PETROL-19 INVOICED 2020-01-29 400 PETROL PUMP BLEND
3150188 PETROL-85 INVOICED 2020-01-29 0 OCTANE SAMPLE
3141734 RENEWAL CREDITED 2020-01-08 200 Tobacco Retail Dealer Renewal Fee
3111264 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
2986116 PETROL-19 INVOICED 2019-02-21 400 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-15 Pleaded PUMP THAT IS IN USE HAS NOT BEEN PREVIOUSLY INSPECTED, TESTED AND SEALED BY DCA. THE BUSINESS FAILED TO REQUEST AN INSPECTION PURSUANT TO SECTION 182 OF NY AGM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1691117202 2020-04-15 0202 PPP 152 UNION AVE, Brooklyn, NY, 11206
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40395
Loan Approval Amount (current) 40395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40763.04
Forgiveness Paid Date 2021-03-18
1718868408 2021-02-02 0202 PPS 152 Union Ave, Brooklyn, NY, 11206-2930
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52107
Loan Approval Amount (current) 52107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-2930
Project Congressional District NY-07
Number of Employees 4
NAICS code 447190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52613.6
Forgiveness Paid Date 2022-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State