Search icon

UNITRENDS USA, INC.

Company Details

Name: UNITRENDS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2006 (18 years ago)
Entity Number: 3440349
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 205 PARK AVENUE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y70CUEEH0JNV36 3440349 US-NY GENERAL ACTIVE No data

Addresses

Legal 205 Park Avenue, Hicksville, US-NY, US, 11801
Headquarters 205 Park Avenue, Hicksville, US-NY, US, 11801

Registration details

Registration Date 2013-04-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-08-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3440349

Chief Executive Officer

Name Role Address
GABRIEL ALONSO Chief Executive Officer 205 PARK AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
UNITRENDS USA, INC. DOS Process Agent 205 PARK AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-02-09 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-12 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-02 2014-11-24 Address 99 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2010-11-02 2014-11-24 Address 99 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-11-02 2014-11-24 Address 99 MILBAR BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-11-13 2010-11-02 Address 50 WILLOW PARK CENTER, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2008-11-13 2010-11-02 Address 50 WILLOW PARK CENTER, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-11-21 2010-11-02 Address 50 WILLOW PARK CENTER, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-11-21 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161107006972 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141124006383 2014-11-24 BIENNIAL STATEMENT 2014-11-01
130102006141 2013-01-02 BIENNIAL STATEMENT 2012-11-01
101102002623 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081113002961 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061121000323 2006-11-21 CERTIFICATE OF INCORPORATION 2006-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5396258603 2021-03-20 0235 PPS 140 Eileen Way Ste 500, Syosset, NY, 11791-5330
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49695
Loan Approval Amount (current) 49695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5330
Project Congressional District NY-03
Number of Employees 4
NAICS code 424330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50398.46
Forgiveness Paid Date 2022-08-26
2975857709 2020-05-01 0235 PPP 140 EILEEN WAY STE 500, SYOSSET, NY, 11791
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 424340
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63246.91
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State