Search icon

UNITY SERVICE COORDINATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITY SERVICE COORDINATION, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Inactive-Dissolved (Administrative)
Date of registration: 02 Apr 1996 (29 years ago)
Financial Date End: 30 Apr 2024
Date dissolved: 06 Jul 2024
Entity Number: 351965
Place of Formation: IDAHO
File Number: 351965
ZIP code: 83642
County: Ada County
Mailing Address: STE I 40 W FRANKLIN RD MERIDIAN, ID 83642-2992

Agent

Name Role Address
WENDY S KOTTS Agent 40 W FRANKLIN RD, SUITE I, MERIDIAN, ID 83642

President

Name Role Address Appointed On
Wendy S. Eckert President 40 W. FRANKLIN, MERIDIAN, ID 83642 2021-04-03

National Provider Identifier

NPI Number:
1548319353

Authorized Person:

Name:
MICHAEL J KOTTS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
2084689260

Filing

Filing Name Filing Number Filing date
Dissolution/Revocation - Administrative 0005807122 2024-07-06
Annual Report 0005205059 2023-04-18
Annual Report 0004659625 2022-03-14
Annual Report 0004226889 2021-04-03
Annual Report 0003887592 2020-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33834.70
Total Face Value Of Loan:
33834.70

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33834.7
Current Approval Amount:
33834.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34082.2

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Contitutionality of State Statutes

Parties

Party Name:
Richard Armstrong
Party Role:
Defendant
Party Name:
Leslie Clement
Party Role:
Defendant
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
Lloyd Brinegar Short&Associates
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2012-03-12
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying 62 Motion for Attorney Fees; denying 64 Motion to Enforce Judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
PDF File:
Opinion Date:
2011-04-15
Opinion Notes:
ORDER AS TO REMEDY. Defendants shall extend every effort to complete a cost study and calculate a new reimbursement rate for indirect costs in keeping with the study's results by 6/17/2011. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
PDF File:
Opinion Date:
2011-03-30
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying 50 Motion to Alter Judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Idaho Secretary of State