Search icon

UNIQUE STAIR BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIQUE STAIR BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2013 (12 years ago)
Entity Number: 4490930
ZIP code: 14221
County: Nassau
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, United States, 14221
Principal Address: 10405 150TH STREET, QUEENS, NY, United States, 11577

Contact Details

Phone +1 347-593-0799

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
RAVENDRA KUMAR Chief Executive Officer 9116 108TH ST, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
2093819-DCA Inactive Business 2020-01-22 2021-02-28

History

Start date End date Type Value
2022-04-06 2024-05-10 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2013-11-21 2022-04-06 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2013-11-21 2015-10-06 Address 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)
2013-11-21 2015-10-06 Address 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101007163 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007236 2015-11-02 BIENNIAL STATEMENT 2015-11-01
151006000201 2015-10-06 CERTIFICATE OF CHANGE (BY AGENT) 2015-10-06
131121000744 2013-11-21 CERTIFICATE OF INCORPORATION 2013-11-21

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-17 2017-05-08 Quality of Work No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3144257 LICENSE INVOICED 2020-01-15 75 Home Improvement Contractor License Fee
3144262 FINGERPRINT INVOICED 2020-01-15 75 Fingerprint Fee
3144289 FINGERPRINT INVOICED 2020-01-15 75 Fingerprint Fee
3144258 TRUSTFUNDHIC INVOICED 2020-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3085886 PL VIO INVOICED 2019-09-17 1000 PL - Padlock Violation
2960450 PL VIO CREDITED 2019-01-10 1000 PL - Padlock Violation
2958899 FINGERPRINT INVOICED 2019-01-08 75 Fingerprint Fee
2958358 TRUSTFUNDHIC INVOICED 2019-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958357 FINGERPRINT INVOICED 2019-01-07 75 Fingerprint Fee
2958359 LICENSE INVOICED 2019-01-07 25 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-13 Settlement (Post Hearing) UNLICENSED ACTIVITY 1185 1185 No data No data
2018-05-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
7314.00
Total Face Value Of Loan:
7314.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-14
Type:
Planned
Address:
10405 150TH STREET, JAMAICA, NY, 11435
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7314
Current Approval Amount:
7314
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7416.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State