Search icon

UNIONVILLE LLC

Company Details

Name: UNIONVILLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2019 (6 years ago)
Entity Number: 5504206
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 38TH AVE, SUITE 10H, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
UNIONVILLE LLC DOS Process Agent 136-20 38TH AVE, SUITE 10H, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2019-03-01 2023-03-27 Address 136-20 38TH AVE, SUITE 10H, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327003538 2023-03-27 BIENNIAL STATEMENT 2023-03-01
210302061512 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190301020001 2019-03-01 ARTICLES OF ORGANIZATION 2019-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2567117700 2020-05-01 0202 PPP 13620 38TH AVE STE 10H-1, FLUSHING, NY, 11354
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6328.26
Forgiveness Paid Date 2021-08-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State