Search icon

UNIKO FASHION CLUB INC

Company Details

Name: UNIKO FASHION CLUB INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2013 (12 years ago)
Entity Number: 4384584
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 4430 DOUGLASTON PKWY #6K, 4430 DOUGLASTON PKWY #6K, NY, United States, 11363
Principal Address: 4430 DOUGLASTON PKWY #6K, LITTLE NECK, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYUNGSU LEE Chief Executive Officer 4430 DOUGLASTON PKWY #6K, LITTLE NECK, NY, United States, 11363

Agent

Name Role Address
JASON YOON Agent 42-23 189TH STREET 2FL, FLUSHING, NY, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4430 DOUGLASTON PKWY #6K, 4430 DOUGLASTON PKWY #6K, NY, United States, 11363

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 3619 167TH STREET APT 1B, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 4430 DOUGLASTON PKWY #6K, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-11 2024-04-08 Address 3619 167TH STREET APT 1B, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2020-10-15 2024-04-08 Address 42-23 189TH STREET 2FL, FLUSHING, NY, 11358, USA (Type of address: Registered Agent)
2020-10-15 2024-04-08 Address 3619 167TH STREET APT 1B, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2013-04-05 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-05 2020-10-15 Address 42-07 161ST STREET, SECOND FLOOR, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408003578 2024-04-08 BIENNIAL STATEMENT 2024-04-08
210211060241 2021-02-11 BIENNIAL STATEMENT 2019-04-01
201015000007 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
130405000814 2013-04-05 CERTIFICATE OF INCORPORATION 2013-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1983527710 2020-05-01 0202 PPP 247 W 38TH ST STE 1201, NEW YORK, NY, 10018
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21457
Loan Approval Amount (current) 21457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21855.95
Forgiveness Paid Date 2022-03-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State