Search icon

UNIQUE DUCT DESIGN CORP.

Company Details

Name: UNIQUE DUCT DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3617401
ZIP code: 11801
County: Nassau
Place of Formation: New York
Activity Description: Fabricate and install ductwork for HVAC systems.
Address: 113 Bloomingdale Road, Hicksville, NY, United States, 11801

Contact Details

Phone +1 718-776-7008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIQUE DUCT DESIGN CORP. DOS Process Agent 113 Bloomingdale Road, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
CHANDRASHEKAR RAMLAKAN Chief Executive Officer 113 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 113 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2014-01-17 2025-02-25 Address 212-11 99TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2014-01-17 2025-02-25 Address 212-11 99TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer)
2010-02-12 2014-01-17 Address 94-18 82ND PLACE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2010-02-12 2014-01-17 Address 47 MOTT AVE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2008-01-14 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-14 2014-01-17 Address 47 MOTT AVENUE, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250225004400 2025-02-25 BIENNIAL STATEMENT 2025-02-25
140117006320 2014-01-17 BIENNIAL STATEMENT 2014-01-01
100212002123 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080114000932 2008-01-14 CERTIFICATE OF INCORPORATION 2008-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921498605 2021-03-17 0202 PPS 21211 99th Ave, Queens Village, NY, 11429-1132
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 811317
Loan Approval Amount (current) 811317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-1132
Project Congressional District NY-05
Number of Employees 52
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 815184.65
Forgiveness Paid Date 2021-09-10
9695637209 2020-04-28 0202 PPP 21211 99TH AVE, QUEENS VILLAGE, NY, 11429-1132
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 535889
Loan Approval Amount (current) 535889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11429-1132
Project Congressional District NY-05
Number of Employees 51
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 539970.57
Forgiveness Paid Date 2021-02-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State