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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Y70CUEEH0JNV36 | 3440349 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
GABRIEL ALONSO | Chief Executive Officer | 205 PARK AVENUE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
UNITRENDS USA, INC. | DOS Process Agent | 205 PARK AVENUE, HICKSVILLE, NY, United States, 11801 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2975857709 | 2020-05-01 | 0235 | PPP | 140 EILEEN WAY STE 500, SYOSSET, NY, 11791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State