Search icon

UNIQUE COPY CENTER OF NY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: UNIQUE COPY CENTER OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2010 (15 years ago)
Entity Number: 3926506
ZIP code: 10003
County: Nassau
Place of Formation: New York
Address: 252 GREENE ST, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
UNIQUE COPY CENTER OF NY, LLC DOS Process Agent 252 GREENE ST, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
272209315
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2012-05-02 2024-10-16 Address 252 GREENE ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-03-19 2012-05-02 Address 108 BARNYARD LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016003609 2024-10-16 BIENNIAL STATEMENT 2024-10-16
220309001549 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200310060741 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180305008618 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160304006489 2016-03-04 BIENNIAL STATEMENT 2016-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2538437 CL VIO INVOICED 2017-01-24 175 CL - Consumer Law Violation
1556894 CL VIO INVOICED 2014-01-10 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-23 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
116595.00
Total Face Value Of Loan:
116595.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
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:
117217.00
Total Face Value Of Loan:
117217.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$117,217
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$118,503.13
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $117,217
Jobs Reported:
10
Initial Approval Amount:
$116,595
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,751.23
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $116,592
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State