Search icon

UNIQUEPOS LLC

Company Details

Name: UNIQUEPOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2012 (13 years ago)
Entity Number: 4259422
ZIP code: 10543
County: Queens
Place of Formation: New York
Address: 705 THE PARKWAY, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
UNIQUEPOS LLC DOS Process Agent 705 THE PARKWAY, MAMARONECK, NY, United States, 10543

Agent

Name Role
Registered Agent Revoked Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6WMJ7
UEI Expiration Date:
2015-05-14

Business Information

Activation Date:
2014-05-14
Initial Registration Date:
2013-01-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6WMJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
TAHSIN B. ALYANAK
Phone:
+1 866-888-0303
Fax:
+1 866-496-4963

History

Start date End date Type Value
2012-06-15 2023-08-07 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-06-15 2023-08-07 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129019749 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
230807002339 2023-08-07 BIENNIAL STATEMENT 2022-06-01
160613006182 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140715006767 2014-07-15 BIENNIAL STATEMENT 2014-06-01
130604000889 2013-06-04 CERTIFICATE OF CORRECTION 2013-06-04

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2015-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25270.14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State