Search icon

UNIFIED FACILITY SERVICES INC.

Headquarter

Company Details

Name: UNIFIED FACILITY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331627
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 67 sheer plaza, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNIFIED FACILITY SERVICES INC., CONNECTICUT 1344876 CONNECTICUT

Agent

Name Role Address
james williamson Agent 67 sheer plaza, PLAINVIEW, NY, 11803

DOS Process Agent

Name Role Address
james williamson DOS Process Agent 67 sheer plaza, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-12-05 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-05 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-27 2021-10-19 Address 2 VINCENT STREET, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Registered Agent)
2018-04-27 2021-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-27 2021-10-19 Address 2 VINCENT STREET, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211019000042 2021-10-05 CERTIFICATE OF CHANGE BY ENTITY 2021-10-05
180827000465 2018-08-27 CERTIFICATE OF CHANGE 2018-08-27
180427010605 2018-04-27 CERTIFICATE OF INCORPORATION 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3729607104 2020-04-12 0235 PPP 200 Boundary Ave,Suite 200, Massapequa, NY, 11758-1143
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248957
Loan Approval Amount (current) 248957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-1143
Project Congressional District NY-03
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250771.32
Forgiveness Paid Date 2021-01-12
3080928510 2021-02-22 0235 PPS 200 Boundary Ave Ste 200, Massapequa, NY, 11758-1152
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346859
Loan Approval Amount (current) 346859
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-1152
Project Congressional District NY-03
Number of Employees 28
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351505.96
Forgiveness Paid Date 2022-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State