Search icon

UNIQUE CONSTRUCTION F.N. INC.

Company Details

Name: UNIQUE CONSTRUCTION F.N. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2005 (20 years ago)
Entity Number: 3261929
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1667 E 51ST STREET, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-686-7700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1667 E 51ST STREET, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1261751-DCA Active Business 2007-07-18 2025-02-28

History

Start date End date Type Value
2005-10-14 2020-12-14 Address 1348 43RD ST., STE # 1R, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-09-28 2005-10-14 Address 1348 43RD STREET SUITE #1F, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214000183 2020-12-14 CERTIFICATE OF CHANGE 2020-12-14
051014000060 2005-10-14 CERTIFICATE OF CHANGE 2005-10-14
050928000049 2005-09-28 CERTIFICATE OF INCORPORATION 2005-09-28

Complaints

Start date End date Type Satisafaction Restitution Result
2015-08-25 2015-11-12 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3552271 TRUSTFUNDHIC INVOICED 2022-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3552272 RENEWAL INVOICED 2022-11-10 100 Home Improvement Contractor License Renewal Fee
3272590 TRUSTFUNDHIC INVOICED 2020-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3272591 RENEWAL INVOICED 2020-12-19 100 Home Improvement Contractor License Renewal Fee
2987837 INTEREST INVOICED 2019-02-25 14.100000381469727 Interest Payment
2967967 INTEREST INVOICED 2019-01-25 21.149999618530273 Interest Payment
2961175 TRUSTFUNDHIC INVOICED 2019-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961169 RENEWAL INVOICED 2019-01-11 100 Home Improvement Contractor License Renewal Fee
2652017 LL VIO INVOICED 2017-08-04 2350 LL - License Violation
2488767 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-31 Hearing Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2017-03-31 Hearing Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2017-03-31 Hearing Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2017-03-31 Hearing Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2017-03-31 Hearing Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2017-03-31 Hearing Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2017-03-31 Hearing Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2017-03-31 Hearing Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8379597410 2020-05-18 0202 PPP 21 Argyle road, Brooklyn, NY, 11218
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State