Search icon

U.NICE MINI MARKET, INC.

Company Details

Name: U.NICE MINI MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2019 (6 years ago)
Entity Number: 5587233
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 8820 ROOSEVELT AVE, FLUSHING, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JING LIN Agent 1343 77TH ST FL 1, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8820 ROOSEVELT AVE, FLUSHING, NY, United States, 11372

History

Start date End date Type Value
2019-07-15 2020-09-18 Address 802(B) AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918000400 2020-09-18 CERTIFICATE OF CHANGE 2020-09-18
190715010283 2019-07-15 CERTIFICATE OF INCORPORATION 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078178005 2020-06-23 0202 PPP 802 Ave U, Brooklyn, NY, 11223
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2528.19
Forgiveness Paid Date 2021-08-13

Date of last update: 06 Mar 2025

Sources: New York Secretary of State