Search icon

UNILAND PROPERTY MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UNILAND PROPERTY MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2008 (17 years ago)
Entity Number: 3691475
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNILAND PROPERTY MANAGEMENT CORPORATION DOS Process Agent 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
MICHAEL J MONTANTE Chief Executive Officer 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, 1295, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 100 CORPORATE PARKWAY, SUITE 500, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-28 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701035227 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220707002929 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200702061019 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006902 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705006771 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
348312.00
Total Face Value Of Loan:
348312.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$348,312
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$350,707.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $226,346
Utilities: $0
Mortgage Interest: $0
Rent: $76,139
Refinance EIDL: $0
Healthcare: $45827
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State