Search icon

UNIFIED MAINTENANCE AND CONSTRUCTION, INC.

Company Details

Name: UNIFIED MAINTENANCE AND CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3935179
ZIP code: 11228
County: Ontario
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 9193 ROUTE 5 & 20, PO BOX 21, W. BLOOMFIELD, NY, United States, 14585

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFF CORCORAN Chief Executive Officer 9193 ROUTE 5 & 20, PO BOX 21, W. BLOOMFIELD, NY, United States, 14585

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2014-04-08 2016-04-05 Address 1938 BUELL AVENUE, LIMA, NY, 14485, USA (Type of address: Chief Executive Officer)
2014-04-08 2016-04-05 Address 1938 BUELL AVENUE, LIMA, NY, 14485, USA (Type of address: Principal Executive Office)
2012-08-10 2014-04-08 Address 3546 CAMP RUN DRIVE, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)
2012-08-10 2014-04-08 Address 3546 CAMP RUN DRIVE, LAKEVILLE, NY, 14480, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200402060121 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403006406 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160405006049 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140408006941 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120810002279 2012-08-10 BIENNIAL STATEMENT 2012-04-01
100409000491 2010-04-09 CERTIFICATE OF INCORPORATION 2010-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347987117 0213600 2025-01-16 1501 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2025-01-16
Emphasis L: LOCALTARG, P: LOCALTARG

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876298309 2021-01-26 0219 PPS 9193 ROUTE 5 AND 20, W BLOOMFIELD, NY, 14585
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address W BLOOMFIELD, ONTARIO, NY, 14585
Project Congressional District NY-27
Number of Employees 10
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40924.12
Forgiveness Paid Date 2022-02-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State