Search icon

UNIQUE GIFTS, LLC

Company Details

Name: UNIQUE GIFTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2002 (23 years ago)
Entity Number: 2824979
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 60 PROVIDENCE STREET, STATEN ISLAND, NY, United States, 10304

Agent

Name Role Address
JAMES R. GRIMALDI, ESQ. Agent 2108 EAST 19TH STREET, BROOKLYN, NY, 11229

DOS Process Agent

Name Role Address
THERESA FEARON DOS Process Agent 60 PROVIDENCE STREET, STATEN ISLAND, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
161634999
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-10-21 2012-10-29 Address 2108 EAST 19TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121029002261 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101119003030 2010-11-19 BIENNIAL STATEMENT 2010-10-01
081014002462 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061017002282 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041109002182 2004-11-09 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1800
Current Approval Amount:
1800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1823.4
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000
Current Approval Amount:
2000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2008.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State