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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
71V97
UEI Expiration Date:
2019-11-12

Business Information

Activation Date:
2018-11-12
Initial Registration Date:
2014-01-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
DAVID FINK
Phone:
+1 718-927-1111

National Provider Identifier

NPI Number:
1932204047
Certification Date:
2020-11-09

Authorized Person:

Name:
DAVID FINK
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
7189271433

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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V797D70263
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
250000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-11-01
Description:
65 II A MEDICAL EQUIPMENT&SUPPLIES, FSS CONTRACT AWARD
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
450000.00
Date:
2020-04-29
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:
48900.00
Total Face Value Of Loan:
48900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48900
Current Approval Amount:
48900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49409.38

Date of last update: 28 Mar 2025

Sources: New York Secretary of State