Search icon

UNIWIN, INC.

Company Details

Name: UNIWIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2016 (9 years ago)
Entity Number: 4999684
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, SUITE 960, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIWIN, INC. DOS Process Agent 26 BROADWAY, SUITE 960, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
TAO ZHANG Chief Executive Officer 26 BROADWAY, SUITE 960, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 26 BROADWAY, SUITE 960, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-07-06 2024-09-05 Address 26 BROADWAY, SUITE 960, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2022-07-06 2022-07-06 Address 26 BROADWAY, SUITE 960, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-07-06 2024-09-05 Address 26 BROADWAY, SUITE 960, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-07-05 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2022-07-06 Address 26 BROADWAY, SUITE 960, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-06-07 2020-08-03 Address 26 BROADWAY, SUITE 960, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-06-07 2022-07-06 Address 26 BROADWAY, SUITE 960, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-08-26 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-26 2019-06-07 Address 20-31 GROVE ST 2ND FLOOR, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003707 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230125001325 2023-01-25 BIENNIAL STATEMENT 2022-08-01
220706000632 2022-07-05 AMENDMENT TO BIENNIAL STATEMENT 2022-07-05
200803062683 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190712000168 2019-07-12 CERTIFICATE OF AMENDMENT 2019-07-12
190607060356 2019-06-07 BIENNIAL STATEMENT 2018-08-01
160826010124 2016-08-26 CERTIFICATE OF INCORPORATION 2016-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2690077707 2020-05-01 0202 PPP 26 BROADWAY STE 960, NEW YORK, NY, 10004
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 100
NAICS code -
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 36017.79
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State