Search icon

UNICOMM, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561920 Convention and Trade Show Organizers

This 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

form 5500

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
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
UNICOMM, LLC 401(K) PLAN 2022 061512126 2023-08-11 UNICOMM, LLC 12
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
UNICOMM, LLC 401(K) PLAN 2021 061512126 2022-08-30 UNICOMM, LLC 14
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
UNICOMM, LLC 401(K) PLAN 2020 061512126 2021-09-30 UNICOMM, LLC 14
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 284C QUARRY ROAD, MILFORD, CT, 06460
UNICOMM, LLC 401(K) PLAN 2019 061512126 2020-10-12 UNICOMM, LLC 13
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
UNICOMM, LLC 401(K) PLAN 2018 061512126 2019-07-25 UNICOMM, LLC 16
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 2019-07-25
Name of individual signing JOHN GOLICZ
Valid signature Filed with authorized/valid electronic signature
UNICOMM, LLC 401(K) PLAN 2017 061512126 2018-10-12 UNICOMM, LLC 13
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
UNICOMM, LLC 401(K) PLAN 2016 061512126 2017-10-11 UNICOMM, LLC 11
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
UNICOMM, LLC 401(K) PLAN 2015 061512126 2016-07-29 UNICOMM, LLC 11
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
UNICOMM, LLC 401(K) PLAN 2014 061512126 2015-07-16 UNICOMM, LLC 8
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

Officer

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

Agent

Name Role
COHEN AND WOLF, P.C. Agent

Filing

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

Paycheck Protection Program

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
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288547
Loan Approval Amount (current) 288547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 17
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291224.07
Forgiveness Paid Date 2021-03-11
4498678302 2021-01-23 0156 PPS 284C Quary Rd, Milford, CT, 06460
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288547
Loan Approval Amount (current) 288547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460
Project Congressional District CT-03
Number of Employees 12
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291111.86
Forgiveness Paid Date 2021-12-14

Debts and Liens

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

Parties

Name UNICOMM, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003416799 Active OFS 2020-12-15 2025-12-15 ORIG FIN STMT

Parties

Name UNICOMM, LLC
Role Debtor
Name CONNECTICUT COMMUNITY BANK, N.A.
Role Secured Party
0003375974 Active OFS 2020-06-06 2025-06-06 ORIG FIN STMT

Parties

Name UNICOMM, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002902574 Active MUNICIPAL 2012-10-22 2027-04-27 AMENDMENT

Parties

Name UNICOMM, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
0002873422 Active MUNICIPAL 2012-04-27 2027-04-27 ORIG FIN STMT

Parties

Name UNICOMM, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
0002773167 Active MUNICIPAL 2010-09-13 2025-03-29 AMENDMENT

Parties

Name UNICOMM, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party
0002743141 Active MUNICIPAL 2010-03-29 2025-03-29 ORIG FIN STMT

Parties

Name UNICOMM, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD
Role Secured Party

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-12-12
Termination Date 2008-08-08
Date Issue Joined 2006-03-01
Trial End Date 2008-06-30
Status Terminated

Parties

Name COHEN
Role Plaintiff
Name UNICOMM, LLC
Role Defendant
0800350 Trademark 2008-03-07 voluntarily
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
1600721 Other Contract Actions 2016-05-12 voluntarily
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
See something incorrect or outdated? Let us know

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