Entity Name: | UNICOMM, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Mar 1998 |
Business ALEI: | 0587229 |
Annual report due: | 31 Mar 2026 |
Business address: | 284 C QUARRY ROAD 1ST FLOOR, MILFORD, CT, 06460, United States |
Mailing address: | 284 C QUARRY ROAD, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jgolicz@unicomm.org |
NAICS
561920 Convention and Trade Show OrganizersThis industry comprises establishments primarily engaged in organizing, promoting, and/or managing events, such as business and trade shows, conventions, conferences, and meetings (whether or not they manage and provide the staff to operate the facilities in which these events take place). Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNICOMM, LLC 401(K) PLAN | 2023 | 061512126 | 2024-09-17 | UNICOMM, LLC | 14 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
UNICOMM, LLC 401(K) PLAN | 2022 | 061512126 | 2023-08-11 | UNICOMM, LLC | 12 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
UNICOMM, LLC 401(K) PLAN | 2021 | 061512126 | 2022-08-30 | UNICOMM, LLC | 14 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
UNICOMM, LLC 401(K) PLAN | 2020 | 061512126 | 2021-09-30 | UNICOMM, LLC | 14 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
UNICOMM, LLC 401(K) PLAN | 2019 | 061512126 | 2020-10-12 | UNICOMM, LLC | 13 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
UNICOMM, LLC 401(K) PLAN | 2018 | 061512126 | 2019-07-25 | UNICOMM, LLC | 16 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-25 |
Name of individual signing | JOHN GOLICZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 425120 |
Sponsor’s telephone number | 2038782577 |
Plan sponsor’s address | 284-C QUARRY ROAD, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | JOHN GOLICZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 425120 |
Sponsor’s telephone number | 2038782577 |
Plan sponsor’s address | 284-C QUARRY ROAD, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2017-10-11 |
Name of individual signing | JOHN GOLICZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 425120 |
Sponsor’s telephone number | 2038782577 |
Plan sponsor’s address | 284-C QUARRY ROAD, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2016-07-29 |
Name of individual signing | JOHN GOLICZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 425120 |
Sponsor’s telephone number | 2038782577 |
Plan sponsor’s address | 254-C QUARRY ROAD, MILFORD, CT, 06460 |
Signature of
Role | Plan administrator |
Date | 2015-07-16 |
Name of individual signing | JOHN GOLICZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN V. GOLICZ | Officer | 284 C QUARRY RD, MILFORD, CT, 06460, United States | 15 Hart Ave, Branford, CT, 06405-5627, United States |
Name | Role |
---|---|
COHEN AND WOLF, P.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012933283 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012686813 | 2024-07-10 | 2024-07-10 | Change of Agent | Agent Change | - |
BF-0012183205 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011149510 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010413929 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
0007151173 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0007030349 | 2020-12-02 | - | Annual Report | Annual Report | 2020 |
0006547159 | 2019-04-30 | - | Annual Report | Annual Report | 2018 |
0006547163 | 2019-04-30 | - | Annual Report | Annual Report | 2019 |
0005809490 | 2017-04-04 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8583017005 | 2020-04-08 | 0156 | PPP | 284 C Quarry Rd, MILFORD, CT, 06460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4498678302 | 2021-01-23 | 0156 | PPS | 284C Quary Rd, Milford, CT, 06460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003422664 | Active | OFS | 2021-01-25 | 2025-06-06 | AMENDMENT | |||||||||||||
|
Name | UNICOMM, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | UNICOMM, LLC |
Role | Debtor |
Name | CONNECTICUT COMMUNITY BANK, N.A. |
Role | Secured Party |
Parties
Name | UNICOMM, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | UNICOMM, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD |
Role | Secured Party |
Parties
Name | UNICOMM, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD |
Role | Secured Party |
Parties
Name | UNICOMM, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD |
Role | Secured Party |
Parties
Name | UNICOMM, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0501890 | Other Contract Actions | 2005-12-12 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | COHEN |
Role | Plaintiff |
Name | UNICOMM, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2008-03-07 |
Termination Date | 2008-05-19 |
Section | 1114 |
Status | Terminated |
Parties
Name | NATIONAL TRUCK EQUIP ASSN |
Role | Plaintiff |
Name | UNICOMM, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2016-05-12 |
Termination Date | 2016-07-13 |
Status | Terminated |
Parties
Name | COHEN |
Role | Plaintiff |
Name | UNICOMM, LLC |
Role | Defendant |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information