Search icon

UNIQUE COLLECTIONS INC.

Company Details

Name: UNIQUE COLLECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3019992
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: ONE ROCKEFELLER PLAZA, STE 323, NEW YORK, NY, United States, 10020
Address: 60 CUTTERMILL ROAD, SUITE 312, GREAT NECK,, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F.T. KLEIGER & COMPANY DOS Process Agent 60 CUTTERMILL ROAD, SUITE 312, GREAT NECK,, NY, United States, 11021

Chief Executive Officer

Name Role Address
CAROLINE HADJIBAY Chief Executive Officer ONE ROCKEFELLER PLAZA, STE 323, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-07-29 2024-07-29 Address ONE ROCKEFELLER PLAZA STE 323, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address ONE ROCKEFELLER PLAZA, STE 323, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2014-03-07 2024-07-29 Address 60 CUTTERMILL ROAD, SUITE 312, GREAT NECK,, NY, 11021, USA (Type of address: Service of Process)
2008-03-17 2024-07-29 Address ONE ROCKEFELLER PLAZA STE 323, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2006-03-22 2008-03-17 Address ONE ROCKEFELLER PLAZA STE 323, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2004-03-01 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-01 2014-03-07 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001162 2024-07-29 BIENNIAL STATEMENT 2024-07-29
180307006067 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160302006968 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140307006120 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120430002344 2012-04-30 BIENNIAL STATEMENT 2012-03-01
080317002006 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060322003057 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040901000230 2004-09-01 CERTIFICATE OF AMENDMENT 2004-09-01
040301001068 2004-03-01 CERTIFICATE OF INCORPORATION 2004-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182107 OL VIO INVOICED 2012-09-19 250 OL - Other Violation
198132 WH VIO INVOICED 2012-09-17 150 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4382647110 2020-04-13 0202 PPP 1 Rockefeller Plaza, NEW YORK, NY, 10020-2000
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36450
Loan Approval Amount (current) 36450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10020-2000
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36825.48
Forgiveness Paid Date 2021-04-29
5330328303 2021-01-25 0202 PPS 1 Rockefeller Plz Rm 323, New York, NY, 10020-2085
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34605
Loan Approval Amount (current) 34605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10020-2085
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34859.09
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State