Search icon

UNLOAD EASY INC

Company Details

Name: UNLOAD EASY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2019 (6 years ago)
Entity Number: 5493931
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 29 BENTON, Suite 401, MONTICELLO, NY, United States, 12701
Principal Address: 29 Benton Ave., MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KAUFMAN Chief Executive Officer 29 BENTON AVE., MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
DAVID KAUFMAN DOS Process Agent 29 BENTON, Suite 401, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 29 BENTON, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 29 BENTON AVE., MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-03 Address 29 BENTON AVE., MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 29 BENTON, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 29 BENTON AVE., MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-15 2025-02-03 Address 29 BENTON, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2023-02-15 2025-02-03 Address 29 BENTON, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2021-06-09 2023-02-15 Address 29 BENTON, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2021-06-09 2023-02-15 Address 29 BENTON, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002394 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230215003385 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210609060668 2021-06-09 BIENNIAL STATEMENT 2021-02-01
201027000401 2020-10-27 CERTIFICATE OF AMENDMENT 2020-10-27
190213010284 2019-02-13 CERTIFICATE OF INCORPORATION 2019-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9131738401 2021-02-16 0202 PPP 29 Benton Ave, Monticello, NY, 12701-2103
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18238
Loan Approval Amount (current) 18238
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-2103
Project Congressional District NY-19
Number of Employees 8
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18387.9
Forgiveness Paid Date 2021-12-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State