Search icon

UNIDAS SERVICES CORP.

Company Details

Name: UNIDAS SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2014 (11 years ago)
Entity Number: 4618987
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 126-12 NORTHERN BLVD, CORONA, NY, United States, 11368

Contact Details

Phone +1 347-645-4893

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSA ALVAREZ DOS Process Agent 126-12 NORTHERN BLVD, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
2012404-DCA Active Business 2014-08-25 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
140808010086 2014-08-08 CERTIFICATE OF INCORPORATION 2014-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-09 No data 12612 NORTHERN BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-03 No data 12612 NORTHERN BLVD, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3652090 RENEWAL INVOICED 2023-06-01 340 Secondhand Dealer General License Renewal Fee
3348588 RENEWAL INVOICED 2021-07-13 340 Secondhand Dealer General License Renewal Fee
3050686 RENEWAL INVOICED 2019-06-25 340 Secondhand Dealer General License Renewal Fee
2640581 RENEWAL INVOICED 2017-07-12 340 Secondhand Dealer General License Renewal Fee
2131457 RENEWAL INVOICED 2015-07-16 340 Secondhand Dealer General License Renewal Fee
1764149 LICENSE INVOICED 2014-08-20 170 Secondhand Dealer General License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9335517803 2020-06-08 0202 PPP 126-12 NORTHERN BLVD, CORONA, NY, 11368
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11437
Loan Approval Amount (current) 11437
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 CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 811121
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 11570.25
Forgiveness Paid Date 2021-08-26
2142068405 2021-02-03 0202 PPS 12612 Northern Blvd, Corona, NY, 11368-1523
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11437
Loan Approval Amount (current) 11437
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 Corona, QUEENS, NY, 11368-1523
Project Congressional District NY-06
Number of Employees 3
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11541.3
Forgiveness Paid Date 2022-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State