Search icon

UNIQUE TOUCH LTD.

Company Details

Name: UNIQUE TOUCH LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (21 years ago)
Entity Number: 2989385
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: ROSEMARIE CARDILLO, 4 ARGYLE AVE, BABYLON, NY, United States, 11702
Principal Address: 4 ARGYLE AVENUE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEMARIE CARDILLO Chief Executive Officer 4 ARGYLE AVENUE, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROSEMARIE CARDILLO, 4 ARGYLE AVE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2010-02-12 2012-03-07 Address ROSEMARIO CARDILLO, 4 ARGYLE AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2007-12-20 2010-02-12 Address 4 ARGYLE AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2006-01-23 2007-12-20 Address 4 ARGYLE AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2006-01-23 2012-03-07 Address 4 ARGYLE AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2003-12-16 2007-12-20 Address 4 ARGYLE AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140114002148 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120307002023 2012-03-07 BIENNIAL STATEMENT 2011-12-01
100212002286 2010-02-12 BIENNIAL STATEMENT 2009-12-01
071220002586 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060123002671 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031216000817 2003-12-16 CERTIFICATE OF INCORPORATION 2003-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2689807704 2020-05-01 0235 PPP 4 Argyle Ave, Babylon, NY, 11702
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91020
Loan Approval Amount (current) 91020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 14
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92189.51
Forgiveness Paid Date 2021-08-17
6644978503 2021-03-04 0235 PPS 4 Argyle Ave, Babylon, NY, 11702-2603
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84620
Loan Approval Amount (current) 84620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-2603
Project Congressional District NY-02
Number of Employees 17
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85615.13
Forgiveness Paid Date 2022-05-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State