Search icon

ID UNIQUE SOLUTIONS, INC.

Company Details

Name: ID UNIQUE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685618
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 600 SHORE ROAD, SUITE 5N, LONG BEACH, NY, United States, 11561
Principal Address: 600 SHORE ROAD 5N, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSPIRE DESIGN 401K PLAN 2023 262925466 2024-05-31 ID UNIQUE SOLUTIONS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 541400
Sponsor’s telephone number 5166399222
Plan sponsor’s address 152 FRANKEL BLVD, MERRICK, NY, 11566

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing DIANA LILLO
INSPIRE DESIGN 401K PLAN 2022 262925466 2023-06-14 ID UNIQUE SOLUTIONS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 541400
Sponsor’s telephone number 5166399222
Plan sponsor’s address 600 SHORE RD 5N, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing DIANA LILLO
INSPIRE DESIGN 401K PLAN 2021 262925466 2023-02-28 ID UNIQUE SOLUTIONS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 541400
Sponsor’s telephone number 5166399222
Plan sponsor’s address 600 SHORE RD 5N, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2023-02-28
Name of individual signing DIANA LILLO
INSPIRE DESIGN 401K PLAN 2020 262925466 2021-06-08 ID UNIQUE SOLUTIONS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 541400
Sponsor’s telephone number 5166399222
Plan sponsor’s address 600 SHORE RD 5N, LONG BEACH, NY, 11561

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing DIANA LILLO

Chief Executive Officer

Name Role Address
DIANA LILLO Chief Executive Officer 600 SHORE ROAD 5N, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 SHORE ROAD, SUITE 5N, LONG BEACH, NY, United States, 11561

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2010-06-18 2014-06-05 Address 600 SHORE ROAD 5N, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140605006965 2014-06-05 BIENNIAL STATEMENT 2014-06-01
100618002815 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080617000568 2008-06-17 CERTIFICATE OF INCORPORATION 2008-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3295507100 2020-04-11 0235 PPP 600 Shore Rd 5N, LONG BEACH, NY, 11561-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52912
Loan Approval Amount (current) 44477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44981.58
Forgiveness Paid Date 2021-07-02
9129738609 2021-03-25 0235 PPS 600 Shore Rd Apt 5N, Long Beach, NY, 11561-6002
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-6002
Project Congressional District NY-04
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45507.95
Forgiveness Paid Date 2022-05-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State