Search icon

UNIQUE-MEDICAL, INC.

Company Details

Name: UNIQUE-MEDICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373453
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 228 AVENUE M, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-927-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
71V97 Active Non-Manufacturer 2014-01-30 2024-03-06 2027-01-07 2023-02-03

Contact Information

POC DAVID FINK
Phone +1 718-927-1111
Address 228 AVENUE M, BROOKLYN, KINGS, NY, 11230 4608, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
UNIQUE-MEDICAL, INC. DOS Process Agent 228 AVENUE M, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
DAVID FINK Chief Executive Officer 228 AVENUE M, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1414758-DCA Active Business 2011-12-05 2025-03-15

History

Start date End date Type Value
2023-06-26 2023-06-26 Address 228 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2020-11-13 2023-06-26 Address 228 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2020-11-13 2023-06-26 Address 228 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2006-06-08 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-08 2020-11-13 Address AARON JUNIK, 354 CROWN STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626003157 2023-06-26 BIENNIAL STATEMENT 2022-06-01
201113060489 2020-11-13 BIENNIAL STATEMENT 2020-06-01
060608000659 2006-06-08 CERTIFICATE OF INCORPORATION 2006-06-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-25 No data 228 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-25 No data 950 REMSEN AVE, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-03-04 2016-03-15 Defective Goods Yes 285.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616009 RENEWAL INVOICED 2023-03-15 200 Dealer in Products for the Disabled License Renewal
3314637 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3247280 LICENSE REPL INVOICED 2020-10-19 15 License Replacement Fee
3197535 LICENSE REPL INVOICED 2020-08-07 15 License Replacement Fee
2959710 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2573172 RENEWAL INVOICED 2017-03-10 200 Dealer in Products for the Disabled License Renewal
2283855 LICENSE REPL INVOICED 2016-02-24 15 License Replacement Fee
2032947 RENEWAL INVOICED 2015-03-31 200 Dealer in Products for the Disabled License Renewal
1227004 RENEWAL INVOICED 2013-03-05 200 Dealer in Products for the Disabled License Renewal
1227005 CNV_TFEE INVOICED 2013-03-05 4.980000019073486 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2898687309 2020-04-29 0202 PPP 950 Remsen Avenue, BROOKLYN, NY, 11236
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48900
Loan Approval Amount (current) 48900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49409.38
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State