Search icon

UNLOCAL, INC.

Company Details

Name: UNLOCAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3652912
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 233 FIFTH AVENUE SUITE 4A, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 646-216-8210

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RMCXBDEQEW69 2025-02-20 45 W 29TH ST, STE 203, NEW YORK, NY, 10001, 4209, USA 45 W 29TH ST # 203, NEW YORK, NY, 10001, 4209, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2021-01-07
Entity Start Date 2010-05-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACOB NEWTON
Role DIRECTOR OF OPERATIONS
Address 45 W 29TH ST #203, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name TANIA MATTOS
Role INTERIM EXECUTIVE DIRECTOR
Address 45 W 29TH ST #203, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name JACOB NEWTON
Role DIRECTOR OF OPERATIONS
Address 45 W 29TH ST #203, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name TANIA MATTOS
Role INTERIM EXECUTIVE DIRECTOR
Address 45 W 29TH ST #203, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNLOCAL, INC 401(K) PLAN 2023 412278265 2024-10-10 UNLOCAL, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 6462168210
Plan sponsor’s address 45 WEST 29TH STREET SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing TANIA MATTOS
Valid signature Filed with authorized/valid electronic signature
UNLOCAL, INC 401(K) PLAN 2022 412278265 2023-05-19 UNLOCAL, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 6462168210
Plan sponsor’s address 45 WEST 29TH STREET SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing THERESA LAWSON
UNLOCAL, INC 401(K) PLAN 2021 412278265 2022-06-28 UNLOCAL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 6462168210
Plan sponsor’s address 45 WEST 29TH STREET SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing THERESA LAWSON
UNLOCAL, INC 401(K) PLAN 2020 412278265 2021-10-06 UNLOCAL, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 6462168210
Plan sponsor’s address 45 WEST 29TH STREET, SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing THERESA LAWSON
UNLOCAL INC. 401(K) PLAN 2019 412278265 2020-06-24 UNLOCAL INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541190
Sponsor’s telephone number 6462168210
Plan sponsor’s address 45 WEST 29TH STREET, SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing MLAMPACH4610
UNLOCAL INC. 401(K) PLAN 2019 412278265 2020-06-30 UNLOCAL INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541190
Sponsor’s telephone number 6462168210
Plan sponsor’s address 45 WEST 29TH STREET, SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MICHELE LAMPACH
UNLOCAL LLC 401(K) PLAN 2018 412278265 2019-06-03 UNLOCAL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541190
Sponsor’s telephone number 6462168210
Plan sponsor’s address 30 BROAD STREET 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing MICHELE LAMPACH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 FIFTH AVENUE SUITE 4A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-04-02 2012-09-26 Address 81 FORT GREEN PLACE APT 2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120926000511 2012-09-26 CERTIFICATE OF AMENDMENT 2012-09-26
080402000223 2008-04-02 CERTIFICATE OF INCORPORATION 2008-04-02

Date of last update: 17 Jan 2025

Sources: New York Secretary of State