Search icon

UNICA ACCESSORIES, INC.

Company Details

Name: UNICA ACCESSORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2005 (20 years ago)
Entity Number: 3263140
ZIP code: 07073
County: Queens
Place of Formation: New York
Address: 450 MURRAY HILL PKWY UNIT D2A, EAST RUTHERFORD, NJ, United States, 07073

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEOKIN CHANG Chief Executive Officer 450 MURRAY HILL PKWY UNIT D2A, EAST RUTHERFORD, NJ, United States, 07073

DOS Process Agent

Name Role Address
SEOKIN CHANG DOS Process Agent 450 MURRAY HILL PKWY UNIT D2A, EAST RUTHERFORD, NJ, United States, 07073

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 450 MURRAY HILL PKWY UNIT D2A, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 29 WEST 30TH ST., # 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address 1239 BROADWAY STE 308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-11 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-06-05 Address 1239 BROADWAY STE 308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 1239 BROADWAY STE 308, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-06-05 Address 29 WEST 30TH ST., # 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-06-05 Address 159-15 NORTHERN BLVD STE 111, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2023-07-10 2023-07-10 Address 29 WEST 30TH ST., # 801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605001328 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230710001613 2023-07-10 BIENNIAL STATEMENT 2021-09-01
070920002595 2007-09-20 BIENNIAL STATEMENT 2007-09-01
050930000113 2005-09-30 CERTIFICATE OF INCORPORATION 2005-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8490458310 2021-01-29 0202 PPS 1239 Broadway Ste 308, New York, NY, 10001-4372
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4372
Project Congressional District NY-12
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30501.17
Forgiveness Paid Date 2022-02-08
8070827104 2020-04-15 0202 PPP 1239 BROADWAY #308, NEW YORK, NY, 10001-4303
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-4303
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30413.91
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State