Search icon

UNILINK, INC.

Company Details

Name: UNILINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1979 (46 years ago)
Date of dissolution: 29 Aug 2000
Entity Number: 538320
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 349 WEST COMMERCIAL STREET, SUITE 2630, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY H. GREGORY DOS Process Agent 349 WEST COMMERCIAL STREET, SUITE 2630, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
GARY H. GREGORY Chief Executive Officer 349 WEST COMMERCIAL STREET, SUITE 2630, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
1988-04-04 1993-03-17 Address 349 WEST COMMERCIAL ST., SUITE 2630, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1979-02-09 2022-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-09 1988-04-04 Address 25 RED BARN CIRCLE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180927074 2018-09-27 ASSUMED NAME LLC INITIAL FILING 2018-09-27
000829000223 2000-08-29 CERTIFICATE OF DISSOLUTION 2000-08-29
990209002925 1999-02-09 BIENNIAL STATEMENT 1999-02-01
970317002641 1997-03-17 BIENNIAL STATEMENT 1997-02-01
940217002671 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930317003379 1993-03-17 BIENNIAL STATEMENT 1993-02-01
B622980-3 1988-04-04 CERTIFICATE OF AMENDMENT 1988-04-04
A551515-6 1979-02-09 CERTIFICATE OF INCORPORATION 1979-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8471107101 2020-04-15 0219 PPP 333 Metro Park F202 Rochester, Rochester, NY, 14623
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 428445
Loan Approval Amount (current) 428445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 34
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430992.19
Forgiveness Paid Date 2020-11-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State