Search icon

UNIKO INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIKO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2005 (20 years ago)
Entity Number: 3175856
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 153-89 CROSS ISLAND PKWY., WHITESTONE, NY, United States, 11357
Principal Address: 153-89 CROSS ISLAND PARKWAY, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-4919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHOY WOORYONG KIM Chief Executive Officer 214-18 18TH AVENUE, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-89 CROSS ISLAND PKWY., WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
2065357-DCA Inactive Business 2018-01-25 No data
1193551-DCA Inactive Business 2005-04-14 2017-12-31

History

Start date End date Type Value
2007-04-30 2011-03-31 Address 214-18 18TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2005-03-11 2005-04-04 Address 153-89 CRESS ISLAND PKWY., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410002432 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110331002377 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090330002695 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070430002777 2007-04-30 BIENNIAL STATEMENT 2007-03-01
050404000256 2005-04-04 CERTIFICATE OF CHANGE 2005-04-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117706 RENEWAL INVOICED 2019-11-20 340 Laundries License Renewal Fee
2731572 DCA-MFAL INVOICED 2018-01-22 255 Manual Fee Account Licensing
2708094 LICENSE INVOICED 2017-12-11 85 Laundries License Fee
2233484 RENEWAL INVOICED 2015-12-14 340 LDJ License Renewal Fee
1553862 RENEWAL INVOICED 2014-01-07 340 LDJ License Renewal Fee
737198 RENEWAL INVOICED 2011-12-28 340 LDJ License Renewal Fee
737199 RENEWAL INVOICED 2009-10-20 340 LDJ License Renewal Fee
737200 RENEWAL INVOICED 2007-12-07 340 LDJ License Renewal Fee
737201 RENEWAL INVOICED 2006-01-13 340 LDJ License Renewal Fee
684178 LICENSE INVOICED 2005-04-18 170 Laundry Jobber License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
7582.00
Total Face Value Of Loan:
7582.00
Date:
2020-04-28
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:
7600.00
Total Face Value Of Loan:
7600.00
Date:
2011-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-27000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7600
Current Approval Amount:
7600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7690.58
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7582
Current Approval Amount:
7582
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7674.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State