Search icon

UNIO CAPITAL LLC

Company Details

Name: UNIO CAPITAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2012 (13 years ago)
Entity Number: 4263866
ZIP code: 10152
County: New York
Place of Formation: Delaware
Address: 375 PARK AVENUE, SUITE 2501, NEW YORK, NY, United States, 10152

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 375 PARK AVENUE, SUITE 2501, NEW YORK, NY, United States, 10152

Filings

Filing Number Date Filed Type Effective Date
121115000090 2012-11-15 CERTIFICATE OF PUBLICATION 2012-11-15
120627000095 2012-06-27 APPLICATION OF AUTHORITY 2012-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6687457700 2020-05-01 0202 PPP 505 Park Ave 18th Floor, NY, NY, 10022
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119600
Loan Approval Amount (current) 119600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120403.98
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802840 Securities, Commodities, Exchange 2018-03-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-30
Termination Date 2018-06-19
Section 0078
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name UNIO CAPITAL LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State