Search icon

UNIQUE ELECTRICAL CONCEPT & DESIGNS INC

Company Details

Name: UNIQUE ELECTRICAL CONCEPT & DESIGNS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2013 (11 years ago)
Entity Number: 4502562
ZIP code: 11714
County: Suffolk
Place of Formation: New York
Activity Description: Unique Electrical Concept & Designs, Inc. PRIMARY/SECONDARY NACIS Codes: 423610, 238290, 236220, 334413, 222216. COMMODITY Code: 940541, 94051090, 031000, 445000. Wholesale LED Lighting/Hand tools and Electrical Industry Supplies warehouse distributors. We provide a one-stop shop for Indoor & Outdoor Electrical Wiring Supplies for Renovations/Old-Work Roughing-In and New Construction: Residential/ Commercial and Industrial Structures. Bridges/Tunnels and Manholes. Our Warehouse includes NEC/ANSI/ISEA Electrical Safety (PPE): Safety Vests, Hard hats, Goggles, Gloves & Earplugs. Electrical Wire: Conduit, Connectors, and Fittings. EMT & Galvanized
Address: 999 s oyster bay road, suite 105a, BETHPAGE, NY, United States, 11714
Principal Address: Anthony Knight, 999 S OYSTER BAY ROAD, Bethpage, NY, United States, 11714

Contact Details

Phone +1 631-987-8145

Website https://www.brightgrips.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CXYEVCHLWE19 2025-01-09 999 S OYSTER BAY RD, SUITE 105A, BETHPAGE, NY, 11714, 1043, USA PO BOX 1287, CENTRAL ISLIP, NY, 11722, USA

Business Information

URL http://www.brightgrips.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-01-12
Initial Registration Date 2024-01-08
Entity Start Date 2013-12-18
Fiscal Year End Close Date Jan 25

Service Classifications

NAICS Codes 332216, 334412

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY KNIGHT
Role PRESIDENT
Address PO BOX 1287, CENTRAL ISLIP, NY, 11722, USA
Government Business
Title PRIMARY POC
Name ANTHONY KNIGHT
Role PRESIDENT
Address PO BOX 1287, CENTRAL ISLIP, NY, 11722, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ANTHONY KNIGHT Chief Executive Officer 999 S OYSTER BAY ROAD, SUITE 105A, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
ANTHONY KNIGHT DOS Process Agent 999 s oyster bay road, suite 105a, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2022-12-02 2022-12-02 Address 521 IMPERIAL WAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2022-12-02 2022-12-02 Address 999 S OYSTER BAY ROAD, SUITE 105A, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2021-05-13 2022-12-02 Address 160 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2021-05-13 2022-12-02 Address 521 IMPERIAL WAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2019-09-19 2021-05-13 Address 110 EAST SUFFOLK AVE, SUITE 1287, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2019-09-19 2021-05-13 Address 60 LAUMAN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2017-11-01 2019-09-19 Address 110 E SUFFOLK AVE SUITE 1287, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office)
2017-11-01 2019-09-19 Address 31 SANDPIPER LANE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2017-11-01 2019-09-19 Address 31 SANDPIPER LANE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2013-12-18 2017-11-01 Address 72 E SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130001136 2022-11-30 BIENNIAL STATEMENT 2021-12-01
221202000078 2022-11-30 CERTIFICATE OF CHANGE BY ENTITY 2022-11-30
210513060357 2021-05-13 BIENNIAL STATEMENT 2019-12-01
190919002045 2019-09-19 BIENNIAL STATEMENT 2017-12-01
171101007634 2017-11-01 BIENNIAL STATEMENT 2015-12-01
131218010043 2013-12-18 CERTIFICATE OF INCORPORATION 2013-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4942648007 2020-06-26 0235 PPP 110 East Suffolk Avenue suite#1287 , Central Islip, New York, 11705, Central Islip, NY, 11705
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23795
Loan Approval Amount (current) 7186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7266.44
Forgiveness Paid Date 2021-09-08
4675218709 2021-04-01 0235 PPS 160 Lauman Ln, Hicksville, NY, 11801-6557
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6557
Project Congressional District NY-03
Number of Employees 1
NAICS code 333515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10041.67
Forgiveness Paid Date 2021-09-07

Date of last update: 14 Apr 2025

Sources: New York Secretary of State