Search icon

UNISET LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNISET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2015 (10 years ago)
Entity Number: 4778992
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: ATTN: MEMBER, 449 AVENUE A, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
UNISET LLC DOS Process Agent ATTN: MEMBER, 449 AVENUE A, ROCHESTER, NY, United States, 14621

Links between entities

Type:
Headquarter of
Company Number:
M15000007713
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROBERT MCLEAN
User ID:
P2110881

Unique Entity ID

Unique Entity ID:
EZ56NF28QMG8
CAGE Code:
7MCL8
UEI Expiration Date:
2025-11-22

Business Information

Division Name:
UNISET LLC
Activation Date:
2024-11-26
Initial Registration Date:
2016-05-19

Commercial and government entity program

CAGE number:
7MCL8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-26
CAGE Expiration:
2029-11-26
SAM Expiration:
2025-11-22

Contact Information

POC:
ROBERT MCLEAN
Corporate URL:
www.unisetcorp.com

History

Start date End date Type Value
2023-06-01 2025-06-04 Address ATTN: MEMBER, 449 AVENUE A, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2015-08-07 2023-06-01 Address ATTN: MEMBER, 449 AVENUE A, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2015-06-23 2015-08-07 Address 425 STONE ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604001389 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230601002555 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210610060621 2021-06-10 BIENNIAL STATEMENT 2021-06-01
210429060277 2021-04-29 BIENNIAL STATEMENT 2019-06-01
190509060364 2019-05-09 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA330018P0062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
32687.66
Base And Exercised Options Value:
32687.66
Base And All Options Value:
32687.66
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-19
Description:
PRODUCTION STUDIO GREEN SCREEN SET
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
6730: PHOTOGRAPHIC PROJECTION EQUIPMENT
Procurement Instrument Identifier:
HSBP1016P00647
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26886.09
Base And Exercised Options Value:
26886.09
Base And All Options Value:
26886.09
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-08-31
Description:
GREEN SCREEN EQUIPMENT
Naics Code:
334210: TELEPHONE APPARATUS MANUFACTURING
Product Or Service Code:
5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS
Procurement Instrument Identifier:
W9124A15P0037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12882.62
Base And Exercised Options Value:
12882.62
Base And All Options Value:
12882.62
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-28
Description:
UNI-CYC 40" FLOOR SWEEP
Naics Code:
337212: CUSTOM ARCHITECTURAL WOODWORK AND MILLWORK MANUFACTURING
Product Or Service Code:
7195: MISCELLANEOUS FURNITURE AND FIXTURES

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
89500.00
Total Face Value Of Loan:
89500.00
Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
76500.00
Total Face Value Of Loan:
76500.00
Date:
2020-04-28
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:
76500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$76,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,008.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $40,500
Utilities: $4,000
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $12000
Debt Interest: $10,000
Jobs Reported:
6
Initial Approval Amount:
$89,500
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$89,951.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $89,495
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 544-1110
Add Date:
2013-11-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1989-01-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
FREE, JOSEPH A.
Party Role:
Plaintiff
Party Name:
UNISET LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State