Search icon

UNITED FABRICATORS, INC.

Company Details

Name: UNITED FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4097797
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 7 BURNETT CT, MOUNT SINAI, NY, United States, 11766
Principal Address: 1900-B LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED FABRICATORS, INC. DOS Process Agent 7 BURNETT CT, MOUNT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
GERARD BROWN Chief Executive Officer 1900-B LAKELAND AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2011-05-23 2017-05-04 Address 7 SADDLE ROAD, STONYBROOK, NY, 11790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170504006184 2017-05-04 BIENNIAL STATEMENT 2017-05-01
130516006354 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110523000461 2011-05-23 CERTIFICATE OF INCORPORATION 2011-05-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
40700.00
Total Face Value Of Loan:
40700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40700
Current Approval Amount:
40700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41176.13

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 676-7297
Add Date:
2007-06-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State