Search icon

UNIQUE EYEWEAR, INC.

Company Details

Name: UNIQUE EYEWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1967 (57 years ago)
Entity Number: 217207
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 15 RHETTS BLUFF RD, KIAWAH ISLAND, SC, United States, 29455
Address: 19 WEST 34TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WEST 34TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JERRY YAEGER Chief Executive Officer 19 WEST 34TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-04-07 2006-02-16 Address 34 RHETTS BLUFFORD, KIAWAH ISLAND, SC, 29455, USA (Type of address: Chief Executive Officer)
2000-04-07 2006-02-16 Address 15 RHETTS BLUFFORD, KIAWAH ISLAND, SC, 29455, USA (Type of address: Principal Executive Office)
1993-08-26 2000-04-07 Address 290045TH STREET NW, WASHINGTON, DC, 00000, USA (Type of address: Chief Executive Officer)
1993-08-26 2000-04-07 Address 3555 SUNDERLAND CIRCLE, ATLANTA, GA, 00000, USA (Type of address: Principal Executive Office)
1993-08-26 2000-04-07 Address 19 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1967-12-13 1993-08-26 Address 19 W. 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131002041 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120124002220 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091230002375 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071214002501 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060216003087 2006-02-16 BIENNIAL STATEMENT 2005-12-01
031211002331 2003-12-11 BIENNIAL STATEMENT 2003-12-01
000407002565 2000-04-07 BIENNIAL STATEMENT 1999-12-01
980105002463 1998-01-05 BIENNIAL STATEMENT 1997-12-01
C224365-2 1995-06-26 ASSUMED NAME CORP INITIAL FILING 1995-06-26
931221002327 1993-12-21 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5692917707 2020-05-01 0202 PPP 19 W 34TH ST RM 1218, NEW YORK, NY, 10001-3006
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30350
Loan Approval Amount (current) 30350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-3006
Project Congressional District NY-12
Number of Employees 4
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30607.77
Forgiveness Paid Date 2021-03-11
3332518502 2021-02-23 0202 PPS 19 W 34th St Rm 1218, New York, NY, 10001-3006
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27884
Loan Approval Amount (current) 27884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3006
Project Congressional District NY-12
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28034.5
Forgiveness Paid Date 2021-09-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State