Search icon

UNIFIED ELECTRIC CORP.

Company Details

Name: UNIFIED ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2019 (6 years ago)
Entity Number: 5641218
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 67 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNIFIED FACILITY SERVICES CORP. DOS Process Agent 67 SHEER PLAZA, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2022-03-03 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-21 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191021020053 2019-10-21 CERTIFICATE OF INCORPORATION 2019-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8089007301 2020-05-01 0219 PPP 2562 Culver Road, ROCHESTER, NY, 14609
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172195
Loan Approval Amount (current) 172195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 10
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 173405.15
Forgiveness Paid Date 2021-01-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State