Search icon

UNIBUD RESTORATION CORP

Company Details

Name: UNIBUD RESTORATION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2017 (8 years ago)
Entity Number: 5188897
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 450 BRONX PARK AVE, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRZYSZTOF ZAGROBA DOS Process Agent 450 BRONX PARK AVE, BRONX, NY, United States, 10460

History

Start date End date Type Value
2023-02-10 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-18 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170818010193 2017-08-18 CERTIFICATE OF INCORPORATION 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2899738309 2021-01-21 0202 PPS 450 Bronx Park Aveniue, Bronx, NY, 10460
Loan Status Date 2022-07-28
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460
Project Congressional District NY-14
Number of Employees 8
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4616267401 2020-05-10 0202 PPP 450 Bronx Park Aveniue, Bronx, NY, 10460
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61435.14
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201191 Civil Rights Employment 2022-02-11 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-02-11
Termination Date 1900-01-01
Section 2000
Sub Section E2
Status Pending

Parties

Name TORRES
Role Plaintiff
Name UNIBUD RESTORATION CORP
Role Defendant
2100882 Civil Rights Employment 2021-02-01 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-01
Termination Date 2023-10-05
Date Issue Joined 2021-09-23
Pretrial Conference Date 2021-09-22
Section 2000
Sub Section E2
Status Terminated

Parties

Name TOLEDO
Role Plaintiff
Name UNIBUD RESTORATION CORP
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State