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

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

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
2023-10-17 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-10-17 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52107.00
Total Face Value Of Loan:
52107.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92000.00
Total Face Value Of Loan:
92000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40395.00
Total Face Value Of Loan:
40395.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40395
Current Approval Amount:
40395
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40763.04
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52107
Current Approval Amount:
52107
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52613.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State