Search icon

UNITED NETWORK COMMUNICATIONS CORP.

Company Details

Name: UNITED NETWORK COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2016 (9 years ago)
Entity Number: 4921665
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 90 State Street STE 700 Office 40, Albany, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH TARANTINO Chief Executive Officer 45 MT. MORRIS AVENUE, WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 1459 BASSETT AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-03-04 2025-05-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-03-04 2024-03-04 Address 45 MT. MORRIS AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-19 2023-08-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240304000185 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220930005729 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009630 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220301001262 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200326060052 2020-03-26 BIENNIAL STATEMENT 2020-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
165600.00
Total Face Value Of Loan:
165600.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165600
Current Approval Amount:
165600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168194.4

Date of last update: 25 Mar 2025

Sources: New York Secretary of State