Search icon

UNIGROW INC.

Headquarter

Company Details

Name: UNIGROW INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 13 Sep 2016 (9 years ago)
Entity Number: 5007518
ZIP code: 11367
County: Queens
Place of Formation: New York
Activity Description: Unigrow was established in 2016 to provide our clients the best end-to-end renovation, construction and custom woodwork services. We are a General Contracting and Design company that is fully licensed and insured in the following states: • New York City • New Jersey • Connecticut Our Mission and Values • Long term partnership with clients to deliver satisfaction and peace of mind • Meeting the requirements of clients through highest quality, workmanship and safety
Address: 6158 146th Street, Flushing, NY, United States, 11367

Contact Details

Phone +1 347-320-7117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNIGROW INC., CONNECTICUT 2326227 CONNECTICUT

DOS Process Agent

Name Role Address
UNIGROW INC DOS Process Agent 6158 146th Street, Flushing, NY, United States, 11367

Chief Executive Officer

Name Role Address
SIANG PING LIM Chief Executive Officer 6158 146TH STREET, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
2051609-DCA Active Business 2017-04-19 2025-02-28

History

Start date End date Type Value
2021-08-12 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-13 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210810001249 2021-08-10 BIENNIAL STATEMENT 2021-08-10
160913010226 2016-09-13 CERTIFICATE OF INCORPORATION 2016-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550596 TRUSTFUNDHIC INVOICED 2022-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550597 RENEWAL INVOICED 2022-11-06 100 Home Improvement Contractor License Renewal Fee
3264746 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264725 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2956165 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2956164 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891068 LICENSE REPL INVOICED 2018-09-25 15 License Replacement Fee
2592400 LICENSE INVOICED 2017-04-18 100 Home Improvement Contractor License Fee
2592406 FINGERPRINT INVOICED 2017-04-18 75 Fingerprint Fee
2592401 TRUSTFUNDHIC INVOICED 2017-04-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1009187700 2020-05-01 0202 PPP 6158 146TH ST, FLUSHING, NY, 11367
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
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 FLUSHING, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11100.01
Forgiveness Paid Date 2021-04-01
9909088300 2021-01-31 0202 PPS 6158 146th St, Flushing, NY, 11367-1210
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
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 Flushing, QUEENS, NY, 11367-1210
Project Congressional District NY-06
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11083.55
Forgiveness Paid Date 2021-11-09

Date of last update: 21 Apr 2025

Sources: New York Secretary of State