Search icon

UNITED INSIGNIA CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED INSIGNIA CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1942 (83 years ago)
Entity Number: 53845
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 397 BRIDGE ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
JOHN HAHL Chief Executive Officer 397 BRIDGE ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 397 BRIDGE ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1998-08-21 2011-05-02 Address 102 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1998-08-21 2011-05-02 Address 102 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1996-03-28 1998-08-21 Address 249-11 41ST AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
1996-03-28 1998-08-21 Address 249-11 41ST AVENUE, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
1993-06-04 2011-05-02 Address 102 FULTON STREET, NEW YORK, NY, 10038, 2707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120613002685 2012-06-13 BIENNIAL STATEMENT 2012-03-01
110502002371 2011-05-02 BIENNIAL STATEMENT 2010-03-01
000407002035 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980821002277 1998-08-21 BIENNIAL STATEMENT 1998-03-01
980318000418 1998-03-18 CERTIFICATE OF AMENDMENT 1998-03-18

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
90487.00
Total Face Value Of Loan:
90487.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-555000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100985.44
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90487
Current Approval Amount:
90487
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91083.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State