Search icon

462 UNION BLVD. CORP.

Company Details

Name: 462 UNION BLVD. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2005 (20 years ago)
Entity Number: 3256430
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 462 UNION BOULEVARD, WEST ISLIP, NY, United States, 11795
Principal Address: 462 UNION BLVD, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 462 UNION BOULEVARD, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
SCOTT STANCAVAGE Chief Executive Officer 462 UNION BLVD, WEST ISLIP, NY, United States, 11795

Filings

Filing Number Date Filed Type Effective Date
110929002586 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090917002496 2009-09-17 BIENNIAL STATEMENT 2009-09-01
071001002417 2007-10-01 BIENNIAL STATEMENT 2007-09-01
050915000229 2005-09-15 CERTIFICATE OF INCORPORATION 2005-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4574617106 2020-04-13 0235 PPP 462 UNION BLVD, WEST ISLIP, NY, 11795-3104
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45928
Loan Approval Amount (current) 45928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-3104
Project Congressional District NY-02
Number of Employees 8
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46323.11
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State