Search icon

YOUNG & UNIQUE CORPORATION

Company Details

Name: YOUNG & UNIQUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1999 (26 years ago)
Entity Number: 2387165
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 88 LAKE ST, NEWBURGH, NY, United States, 12550
Principal Address: 88 LAKE ST STE 2, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HKRNDUEKBZE4 2024-11-05 88 LAKE ST, NEWBURGH, NY, 12550, 5200, USA 88 LAKE ST STE 2, NEWBURGH, NY, 12550, 5261, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-08
Initial Registration Date 2021-08-09
Entity Start Date 1999-06-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DESIREE WATSON
Role PRESIDENT
Address 88 LAKE ST STE 2, NEWBURGH, NY, 12550, USA
Government Business
Title PRIMARY POC
Name DESIREE WATSON
Role PRESIDENT
Address 88 LAKE STREET, NEWBURGH, NY, 12550, 5261, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOUNG & UNIQUE CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 141815179 2024-06-10 YOUNG & UNIQUE CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 485410
Sponsor’s telephone number 8455610500
Plan sponsor’s address 88 LAKE ST, NEWBURGH, NY, 125505200

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing DESIREE WATSON
YOUNG & UNIQUE CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 141815179 2023-07-12 YOUNG & UNIQUE CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 485410
Sponsor’s telephone number 8455610500
Plan sponsor’s address 88 LAKE ST, NEWBURGH, NY, 125505200

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing DESIREE WATSON
YOUNG & UNIQUE CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 141815179 2022-06-29 YOUNG & UNIQUE CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 485410
Sponsor’s telephone number 8455610500
Plan sponsor’s address 88 LAKE ST, NEWBURGH, NY, 125505200

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing DESIREE WATSON
YOUNG & UNIQUE CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 141815179 2021-06-02 YOUNG & UNIQUE CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 485410
Sponsor’s telephone number 8455610500
Plan sponsor’s address 88 LAKE ST, NEWBURGH, NY, 125505200

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing DESIREE WATSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 LAKE ST, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
DESIREE A WATSON Chief Executive Officer 88 LAKE ST, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 88 LAKE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2021-09-21 2024-10-24 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2005-09-14 2024-10-24 Address 88 LAKE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2005-09-14 2009-06-16 Address 47 GRAND ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2005-09-14 2024-10-24 Address 88 LAKE ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2001-07-17 2005-09-14 Address 75 PIERCE'S ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2001-07-17 2005-09-14 Address 88 LAKE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2001-07-17 2005-09-14 Address 88 LAKE ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1999-06-10 2021-09-21 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241024000339 2024-10-24 BIENNIAL STATEMENT 2024-10-24
210904000236 2021-09-04 BIENNIAL STATEMENT 2021-09-04
200928060015 2020-09-28 BIENNIAL STATEMENT 2019-06-01
170615006232 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150609006186 2015-06-09 BIENNIAL STATEMENT 2015-06-01
130920006087 2013-09-20 BIENNIAL STATEMENT 2013-06-01
110707003004 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090616002108 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070705002081 2007-07-05 BIENNIAL STATEMENT 2007-06-01
060403000169 2006-04-03 CERTIFICATE OF AMENDMENT 2006-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5747448310 2021-01-25 0202 PPP 88 Lake St, Newburgh, NY, 12550-5200
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5200
Project Congressional District NY-18
Number of Employees 15
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75300
Forgiveness Paid Date 2021-06-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0534559 YOUNG & UNIQUE CORPORATION - HKRNDUEKBZE4 88 LAKE ST, NEWBURGH, NY, 12550-5200
Capabilities Statement Link -
Phone Number 845-561-0500
Fax Number -
E-mail Address younguniquechildcare@msn.com
WWW Page -
E-Commerce Website -
Contact Person DESIREE WATSON
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 38NC5
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 624410
NAICS Code's Description Child Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State