UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D. C. 20549

                                  SCHEDULE 14-A

                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

           PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                      EXCHANGE ACT OF 1934 (Amendment No. )


  Filed  by  the  Registrant  [X]
  Filed  by a  Party  other  than  the Registrant [ ]

  Check the appropriate box:

     [ ]  Preliminary Proxy Statement

     [ ]  Confidential, For Use of the Commission Only (as Permitted
            by Rule 14a-6(e)(2))

     [X]  Definitive Proxy Statement

     [ ]  Definitive Additional Materials

     [ ]  Soliciting Material Under Rule 14a-12


                              UNITED-GUARDIAN, INC.
             -----------------------------------------------------
                (Name of Registrant as specified in Its Charter)


 -----------------------------------------------------------------------
 (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

     [X] No fee required.

     [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1)and 0-11.

            (1)  Title of each class of securities to which transaction
                 applies:

            ---------------------------------------------------------------

            (2)  Aggregate number of securities to which transaction applies:

            ---------------------------------------------------------------

            (3)   Per  unit  price  or other  underlying  value  of  transaction
                  computed pursuant to Exchange Act Rule 0-11 (set forth the



                                        1

                  amount on which the filing fee is calculated  and state how it
                  was determined):

            ---------------------------------------------------------------

            (4)   Proposed maximum aggregate value of transaction:

            ---------------------------------------------------------------

            (5)   Total fee paid:

            ---------------------------------------------------------------

     [ ] Fee paid previously with preliminary materials.

     [ ] Check box if any part of the fee is offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the form or schedule and the date of its filing.


            (1)  Amount Previously Paid:

            ---------------------------------------------------------------

            (2)  Form, Schedule or Registration Statement No.:

            ---------------------------------------------------------------

            (3)  Filing Party:

            ---------------------------------------------------------------

            (4)  Date Filed:

            ---------------------------------------------------------------
























                                        2


                              UNITED-GUARDIAN, INC.
           230 Marcus Boulevard - P.O. Box 18050 - Hauppauge, NY 11788

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                             -----------------------
                             To Be Held May 16, 2007
                             -----------------------


To the Stockholders of UNITED-GUARDIAN, INC.:

     You are hereby  notified  that the annual  meeting of the  stockholders  of
UNITED-GUARDIAN,  INC., a Delaware corporation (the "Company"),  will be held at
the Sheraton Long Island Hotel,  110  Vanderbilt  Motor Parkway,  Smithtown,  NY
11788 on  Wednesday,  May 16, 2007 at 10:00 A.M.  local time,  for the following
purposes:

         1.   To elect eight (8)  directors  to serve  until the next annual
              meeting of the  stockholders  and until their  respective
              successors are elected and qualified;

         2.   To ratify the selection by the Company of Eisner LLP as its
              Independent  Registered Public Accounting Firm for the fiscal
              year ending December 31, 2007; and

         3.   To transact such other matters as may properly come before the
              meeting or any adjournment thereof.

     Only  stockholders of record at the close of business on March 30, 2007 are
entitled to notice of and to vote at the meeting.

                                        By order of the Board of Directors
                                        Robert S. Rubinger, Secretary

Dated: April 20, 2007



                                RETURN OF PROXIES

          A Proxy and Business  Reply  Envelope are enclosed for your use if you
          do not plan to attend  the  Annual  Meeting  in  person.  We urge each
          stockholder  who is  unable  to  attend  the  Annual  Meeting  to vote
          promptly by signing and returning his or her proxy,  regardless of the
          number of shares held.













                                        3


                              UNITED-GUARDIAN, INC.
           230 Marcus Boulevard - P.O. Box 18050 - Hauppauge, NY 11788
                                 (631) 273-0900

                                 Proxy Statement
                                 ---------------

     The   enclosed   proxy  is   solicited   by  the  Board  of   Directors  of
UNITED-GUARDIAN,  INC.  (the  "Company")  for  use  at  the  Annual  Meeting  of
Stockholders  (the "Annual  Meeting") to be held at 10:00 A.M.,  local time,  on
Wednesday, May 16, 2007, at the Sheraton Long Island Hotel, 110 Vanderbilt Motor
Parkway,  Smithtown,  NY 11788, and at any adjournments thereof. A proxy granted
hereunder  is  revocable  at any time before it is voted by (a) a duly  executed
proxy bearing a later date,  (b) written  notice to the Secretary of the Company
received  by the  Company at any time  before  such proxy is voted at the Annual
Meeting, or (c) revocation in person at the Annual Meeting.

     It is  anticipated  that  the  mailing  of  this  Proxy  Statement  and the
accompanying Proxy to Stockholders will commence on or about April 20, 2007.

                             SOLICITATION OF PROXIES

     The persons named as proxies are Kenneth H. Globus and Robert S. Rubinger.

     All shares represented by properly executed,  unrevoked proxies received in
proper  form  and in time  for  use at the  Annual  Meeting  will  be  voted  in
accordance  with the  directions  specified  thereon and otherwise in accordance
with the judgment of the persons  designated  as proxies.  Any proxy on which no
direction  is  specified  will be voted in favor of the nominees to the Board of
Directors  listed in this Proxy  Statement and in favor of the  ratification  of
Eisner LLP as the Company's  Independent  Registered  Public Accounting Firm for
the fiscal year ending December 31, 2007.

     The cost of preparing, assembling and mailing the Notice of Annual Meeting,
Proxy Statement,  proxy card and other materials enclosed,  will be borne by the
Company.  In  addition  to the  solicitation  of  proxies  by use of the  mails,
officers  and  employees  of the  Company  may  solicit  proxies  by  telephone,
facsimile, or personal interview.  They will not receive additional compensation
for  their  effort.   The  Company  will  request  brokerage  houses  and  other
custodians,  nominees and  fiduciaries  to forward  soliciting  materials to the
beneficial  owners of stock held of record by such persons,  and will  reimburse
such persons for their expenses in forwarding  soliciting material.  The Company
does  not  anticipate  paying  any  compensation  to any  other  party  for  the
solicitation of proxies.


                  VOTING SECURITIES AND PRINCIPAL STOCKHOLDERS

Outstanding Shares And Voting Rights

     Only holders of record of the Company's  Common  Stock,  par value $.10 per
share  ("Common  Stock"),  at the close of business on March 30,  2007,  will be
entitled  to notice of and to vote at the  Annual  Meeting.  On March 30,  2007,
there were 4,942,539 shares of Common Stock outstanding.  Each outstanding share
of Common  Stock is entitled to one vote on all matters  submitted  to a vote of
the stockholders at the Annual Meeting,  which vote may be given in person or by
proxy. There are no cumulative voting rights.


                                        4

     The eight (8) nominees for director  receiving the greatest number of votes
cast by the holders of Common Stock will be elected directors.

     The affirmative vote of the holders of a majority of shares of Common Stock
present,  in person or by proxy,  and eligible to vote at the Annual  Meeting is
necessary  for the  approval  of the  proposal  to ratify the  selection  by the
Company of Eisner LLP as the Company's Independent  Registered Public Accounting
Firm for the fiscal year ending December 31, 2007.

     Under Delaware law, shares as to which a stockholder  abstains or withholds
authority  to vote and  shares as to which a broker  indicates  that it does not
have  discretionary  authority to vote ("broker  non-votes")  will be treated as
present at the Annual Meeting for the purposes of determining a quorum.  Proxies
marked  "Withhold  Authority"  with  respect  to the  election  of  one or  more
directors  will not be  counted in  determining  who are the eight  persons  who
received the  greatest  number of votes in the  election of  directors.  Proxies
marked "Abstain" with respect to the ratification of the selection of Eisner LLP
as the Company's  Independent  Registered  Public Accounting Firm for the fiscal
year  ending  December  31,  2007,  will  have  the  effect  of a  vote  against
ratification.

     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION OF THE NOMINEES
NAMED.  IF NO DIRECTION IS GIVEN IN A PROXY,  SHARES  REPRESENTED  BY SUCH PROXY
WILL BE VOTED "FOR" THE ELECTION OF THE NOMINEES NAMED.

Security Ownership of Certain Beneficial Owners

     The following  table sets forth the shares of the  Company's  Common Stock,
par value $.10 per share (the only class of stock issued and outstanding), owned
beneficially by each person who, as of March 1, 2007, is known by the Company to
have owned beneficially more than 5% of the outstanding Common Stock.

Name and Address of                   Amount and Nature
Beneficial Owner                  of Beneficial Ownership      Percent of Class
--------------------                -------------------        ----------------
Dr. Alfred R. Globus                    1,281,484 (1)               25.9%
26-53 210th Street
Bayside, NY 11360

Kenneth H. Globus                         790,553 (2)               16.0%
19 McCulloch Dr.
Dix Hills, NY 11746

Irwin Uran                                556,339                   11.3%
9903 Santa Monica Blvd., #843
Beverly Hills, CA 90212

Banque Carnegie Luxembourg S.A.
Carnegie Fund Management Company S.A.
Centre Europe, 5, Place de la Gare
L-1616 Luxembourg City, Luxembourg
         &                                266,905 (3)                5.4%
D Carnegie & Co AB
Carnegie Investment Bank AB
Vastra Tradgardsgatan 15
SE-103 38, Stockholm, Sweden




                                        5

(1)  Includes  1,237,240  shares held directly and 44,244 held  beneficially  as
     follows:  14,966  shares owned by the  Foundation  for Science and Theology
     Inc. of which Dr. Globus is President  and Director;  28,500 shares held by
     his wife;  658 shares  controlled  as  Executor  of the estate of  Florence
     Globus; and 120 shares held as legal guardian for his son.

(2)  Includes  515,853  shares held  directly and 274,700 held  beneficially  as
     follows: 214,900 as Trustee; and 59,800 held by his wife.

(3)  Represents  shares held by Carnegie Fund Management  Company S.A., a wholly
     owned  subsidiary of Banque  Carnegie  Luxembourg  S.A.,  which is a wholly
     owned subsidiary of Carnegie  Investment Bank AB, which in turn is a wholly
     owned subsidiary of D Carnegie & Co. AB. Carnegie Investment Bank AB is the
     Investment Manager for Carnegie Fund Management Company S.A.

Security Ownership Of Management
--------------------------------

     The following  information is furnished with respect to ownership of shares
of Common Stock, par value $.10 per share, as of March 1, 2007, by each Director
and by all  Directors  and  Officers  of the  Company  as a group (13  persons).
Ownership  of shares  by the  persons  named  below  includes  sole  voting  and
investment power held by such persons.

                                    Amount and Nature
  Name of Beneficial Owner       of Beneficial Ownership        Percent of Class
  ------------------------       -----------------------        ----------------
   Dr. Alfred R. Globus               1,281,484  (1)                  25.9%
   Henry P. Globus                          940                         *
   Robert S. Rubinger                     5,137                         *
   Kenneth H. Globus                    790,553  (2)                  16.0%
   Lawrence F. Maietta                    4,000                         *
   Arthur M. Dresner                      9,000                         *
   Andrew A. Boccone                          0                         *
   Christopher W. Nolan, Sr.                  0                         *
   Charles W. Castanza                    7,200                         *

   All Officers and Directors

     as a group (13 persons)          2,115,360 (1)(2)(3)             42.8%

* Less than one percent (1%)

(1)  Includes  1,237,240  shares held directly and 44,244 held  beneficially  as
     follows:  14,966  shares owned by the  Foundation  for Science and Theology
     Inc. of which Dr. Globus is President  and Director;  28,500 shares held by
     his wife;  658 shares  controlled  as  Executor  of the estate of  Florence
     Globus; and 120 shares held as legal guardian for his son.

(2)  Includes  515,853  shares held  directly and 274,700 held  beneficially  as
     follows: 214,900 as Trustee; and 59,800 held by his wife.

(3)  Includes options  exercisable  within 60 days of March 1, 2007, to purchase
     2,600 shares by two Officers who are not Directors.






                                        6

                        DIRECTORS AND EXECUTIVE OFFICERS
                        --------------------------------

Nominees For Election As Directors
----------------------------------

     Eight directors are to be elected to serve until the next Annual Meeting of
Stockholders  and until their  successors  have been elected and qualified.  Set
forth in the table below are the names of all nominees  designated by management
for election as  directors,  the  principal  occupation  or  employment  of each
nominee for the past five years, his present  positions with the Company and the
year he was first elected a director.



Name and Position                                                                                                   Year First
with the Company                    Age           Principal Occupation During the Past Five Years               Elected a Director
---------------                     ---   --------------------------------------------------------------------- -----------------
                                                                                                             
Dr. Alfred R. Globus                86    From 1942 to date, Chairman of the Board and Director of Research,          1942
Chairman of the Board of                  from 1988 to December 2006 C.E.O., and from 1942 until 1988,
Directors and Director                    President.
of Research

Henry P. Globus                     84    From July 1988 to date, business consultant. For more than five             1947
                                          years prior thereto, Executive Vice President of the Company.

Robert S. Rubinger                  64    From July 1988 to date,  Executive  Vice  President  and  Secretary,        1982
                                          Treasurer from May 1994 to May 2004, and Chief Financial Officer from
                                          December 2006 to date.

Kenneth H. Globus                   55    From  July  1988 to  date,  President  and  General  Counsel  of the        1984
                                          Company. Chief Financial Officer from November 1997 to December 2006.

Lawrence F. Maietta                 49    Partner in the  accounting  firm of  Bonamassa,  Maietta & Cartelli,        1994
                                          LLP, Brooklyn, NY, since October 1991. Controller of the Company from
                                          October 1991 to November 1997.

Arthur M. Dresner                   65    Partner  in the law firm of Reed  Smith,  LLP,  New  York,  NY since        1997
                                          January 2003 and engaged as "Of Counsel" to that firm from June 1998
                                          to January 2003. For more than five years prior thereto, a Vice
                                          President in corporate development and general management of
                                          International Specialty Products Inc., Wayne, N.J.

Andrew A. Boccone                   61    Independent business  consultant.  From 1990 until his retirement in        2002
                                          2001, President of Kline & Company, Inc., Little Falls, NJ, an
                                          international business consulting and market research firm.

Christopher W. Nolan, Sr            42    Managing  Director since March 2006 and Executive  Director (2002 to        2005
                                          2006) in Mergers & Acquisitions ("M&A") for Rabobank International,
                                          New York, NY. From 2000 to 2002 V. P. in M&A for Deutsche Bank
                                          Securities, Inc., New York, NY. From 1992-2000, V.P., Corporate
                                          Development and Investor Relations for ISP Inc., Wayne, NJ.

     Dr. Alfred R. Globus and Henry P. Globus are brothers. Kenneth H. Globus is
the son of Henry P. Globus and the nephew of Dr. Alfred R. Globus.  There are no
other family relationships between any Director or Officer of the Company.



                                        7

Executive Officers and Significant Employees
--------------------------------------------


    Name and Position

    with the Company                Age                    Principal Occupation During the Past Five Years
---------------------------        -----  ---------------------------------------------------------------------------------
                                    
 Dr. Alfred R. Globus               86    From 1942 to date,  Chairman of the Board and Director of Research,  from 1988 to
 Chairman of the Board of                 December 2006 C.E.O., and from 1942 until 1988 President of the Company.
 Directors and Director of
 Research

 Kenneth H. Globus                  55    From July 1988 to date,  President  and  General  Counsel of the  Company.  Chief
 President, General Counsel and           Financial Officer from November 1997 to December 2006.
 Director

 Robert S. Rubinger                 64    From July 1988 to date,  Executive  Vice  President and Secretary of the Company.
 Executive Vice                           Treasurer  of the  Company  from May 1994 to May 2004.  Chief  Financial  Officer
 President, Secretary, Chief              from December 2006 to date.
 Financial Officer
 and Director

 Charles W. Castanza                74    From March 2000 to date,  Senior Vice  President of the Company.  For more than 5
 Senior Vice President                    years prior thereto,  Operations  Manager of Chemicals &  Pharmaceuticals  of the
                                          Company. A director of the Company from 1982 to 2006.

 Derek Hampson                      67    From October 1987 to date,  Vice President of the Company.  Since 1971 Manager of
 Vice President                           the Company's Eastern Chemical Corp subsidiary.

 Joseph J. Vernice                  48    From February 1995 to date, Vice President of the Company.  Since 1988 Manager of
 Vice President                           Research &  Development  and since 1991  Director  of  Technical  Services of the
                                          Company.

 Peter A. Hiltunen                  48    From July 2002 to date,  Vice  President  of the Company.  Since 1982  Production
 Vice President                           Manager for the Company.

 Cecile M. Brophy                   58    From May 2004 to date,  Treasurer of the  Company.  From  November  1997 to date,
 Treasurer and Controller                 Controller of the Company.  From May 1994 to November  1997,  Accounting  Manager
                                          for the Company.


Section 16(a) Beneficial Ownership Reporting Compliance
------------------------------------------------------

     Section 16(a) of the Securities  Exchange Act of 1934 (the "Act")  requires
the Company's  officers,  directors and persons who own more than 10% of a class
of the Company's  equity  securities to file reports of ownership and changes in
ownership  with  the  Securities  and  Exchange  Commission  ("SEC").  Officers,
directors and greater than 10%  stockholders  are required by SEC regulations to
furnish the Company with copies of all Section  16(a) forms they file.  Based on
(i) a review of copies of Forms 3, 4, and 5 and any amendments thereto furnished
to the Company  during and with  respect to the fiscal year ended  December  31,
2006 and (ii) any written  representations  signed by reporting  persons that no
Form 5 is  required,  the  Company  believes  that all  persons  subject  to the
reporting requirements pursuant to Section 16(a) filed the required reports on a
timely basis during and with respect to the fiscal year ended December 31, 2006.


                                        8

Director Meetings

     During the fiscal year ended December 31, 2006, the Board of Directors held
four meetings.  Five of the Directors attended all four meetings.  Dr. Alfred R.
Globus was absent for two  meetings  and  Messrs.  Henry P. Globus and Arthur M.
Dresner each was absent for one meeting.

     The Board of Directors has an Audit  Committee,  established  in accordance
with Section  3(a)(58)(A) of the Securities Exchange Act of 1934, to oversee the
accounting  and  financial  reporting  processes  of the Company and to meet and
review with the Company's  independent  auditors the plan,  scope and results of
its audits. Members of the Audit Committee are Messrs. Arthur M. Dresner, Andrew
A. Boccone, and Christopher W. Nolan, Sr. All of the Audit Committee members are
independent as that term is defined in Section  121(A) of the listing  standards
of the American Stock Exchange.  Under newly adopted rules of the American Stock
Exchange  ("AMEX"),  the Board of Directors is required to make certain findings
about the independence and  qualifications of the members of the Audit Committee
of the Board.  In addition to assessing  the  independence  of the members under
AMEX rules, the Board also considered the requirements of Section  10A(m)(3) and
Rule 10A-3 under the Securities Exchange Act of 1934. As a result of its review,
the  Board  determined  that  all of the  members  of the  Audit  Committee  are
independent. The Board of Directors has determined that the Audit Committee does
not have a financial  expert,  however,  Christopher W. Nolan, Sr. is considered
financially  sophisticated as defined by the AMEX Company Guide, and Lawrence F.
Maietta, a Certified Public Accountant and former member of the Audit Committee,
acts as an advisor to the Audit  Committee.  Mr.  Maietta is independent as that
term is defined by the listing  standards of the American  Stock Exchange but is
not  independent as defined by the  Securities  Exchange Act of 1934. The reason
for the absence of a financial  expert is that the Audit  Committee did not have
one  when the new  requirement  became  effective,  and the  Board of  Directors
determined  that the small size of the Company did not justify  recruiting  one,
considering Mr.  Maietta's  presence as an advisor.  There were four meetings in
the fiscal  year ended  December  31,  2006.  In  September  2006,  the Board of
Directors approved and adopted a revised Audit Committee Charter. The Charter is
available on the Company's website at: www.u-g.com/corporate

     During the fiscal year ended December 31, 2006, the  independent  directors
of the  Company,  Messrs.  Lawrence F.  Maietta,  Arthur M.  Dresner,  Andrew A.
Boccone,  and Christopher W. Nolan,  Sr., held one meeting in executive  session
without the presence of  non-independent  directors and management in accordance
with Section 802(b) of the AMEX Company Guide. All of the independent  directors
were present at the meeting. No fee was paid to such directors for this meeting.

     The  Board  of  Directors  has  a  Stock  Option   Committee   which  meets
periodically  to grant  options  under the 2004 Stock Option  Plan,  and in past
years under the now expired 1993  Employee  Incentive  Stock Option Plan and the
Non-Statutory  Stock Option Plan for  Directors.  The committee  consists of two
directors.  There were no Stock Option Committee meetings during the fiscal year
ended December 31, 2006.

     The Board of Directors  has a  Compensation  Committee  which was formed in
1999 for the purpose of recommending to the Board the compensation for corporate
officers  for the  ensuing  year.  The  Compensation  Committee  does not have a
charter.  Members of the Compensation Committee are Messrs. Lawrence F. Maietta,
Arthur M. Dresner,  and Andrew A. Boccone.  Kenneth H. Globus acts as advisor to
the Committee representing management. The Committee held one meeting in 2006.




                                        9

     The Compensation Committee targets a total dollar amount to be allocated in
the  form  of  bonuses  to all  employees  for  the  ensuing  year,  based  upon
performance  reviews. It also sets the specific bonus to be paid to each officer
and key employee.  These bonuses are not added to the salary of each individual.
They are paid as a one-time  cash bonus in July of each year.  In addition,  the
Committee recommends the amount of any cost of living increase for all employees
based upon U.S. Department of Labor statistics for the prior year.

     The Compensation Committee does not set compensation of Directors. Instead,
the full Board of  Directors  acts on  recommendations  made by the  independent
Directors.  In its  review of  compensation  of  Directors  the Board  considers
various factors,  such as compensation of Directors in other public companies of
a similar size,  the time spent by Board and Committee  members in their service
to the Company, and recent changes that may result in an increase or decrease in
the responsibilities or time commitment of a Board and Committee member.

     The Board does not have a Nominating Committee. The full Board of Directors
fulfills  the role of a nominating  committee.  Final  selections  are made by a
majority of the independent  directors.  It is the position of the Board that it
is  appropriate  for the  Company  not to have a separate  nominating  committee
because the size,  composition and collective  independence of the Board enables
it to  adequately  fulfill the functions of a standing  committee.  The American
Stock  Exchange  does not  require  the  Company to have a  separate  nominating
committee  but  does  require  that  board  nominees  be  selected  by  either a
nominating committee comprised solely of independent  directors or by a majority
of the independent directors. Within the meaning of the listing standards of the
American Stock Exchange four directors are now considered independent.  They are
Messrs.  Lawrence  F.  Maietta,  Arthur  M.  Dresner,  Andrew  A.  Boccone,  and
Christopher W. Nolan, Sr.

     The  Board  identifies   director   candidates  through  a  combination  of
referrals,  including by management,  existing  board members and  stockholders.
Once a  candidate  has been  identified,  the  board  reviews  the  individual's
experience and background,  and may discuss the proposed nominee with the source
of  the  recommendation.   If  the  independent   directors  believe  it  to  be
appropriate,  such directors may meet with the proposed  nominee before making a
final  determination  whether to  include  the  proposed  nominee as a member of
management's  slate of  director  nominees  submitted  to the  stockholders  for
election to the board. The Board will evaluate stockholder-nominated  candidates
under the same criteria as director-nominated  candidates.  Stockholders wishing
to refer  director  candidates  to the Board  should do so in  writing  and they
should be delivered to the Board c/o Corporate Secretary, United-Guardian, Inc.,
230 Marcus Blvd.,  P.O. Box 18050,  Hauppauge,  NY 11788. The Board of Directors
has adopted a corporate  resolution  with  regard to the  nominating  process as
discussed above.

     In 2006 six  Directors  attended the Annual  Meeting of  stockholders.  Dr.
Alfred R. Globus and Arthur M.  Dresner were  absent.  Historically,  all of the
Directors have attended the Annual  Meeting.  There had been only one absence at
the Annual Meeting in the fourteen years prior to 2006.

Audit Committee Report
----------------------

     The  Audit  Committee  of the  Board of  Directors  is  comprised  of three
directors:  Arthur M. Dresner,  Andrew A. Boccone, and Christopher W. Nolan, Sr.
All of the Audit  Committee  members are  independent as that term is defined in
Section 121(A) of the listing standards of the American Stock Exchange.


                                       10

     The Audit  Committee  assists  the Board of  Directors  in  fulfilling  its
oversight  responsibilities  by reviewing the Company's  consolidated  financial
reports,  its internal  financial  and  accounting  controls,  and its auditing,
accounting and financial reporting processes generally.

     In discharging its oversight  responsibilities regarding the audit process,
the Audit Committee  reviewed and discussed the audited  consolidated  financial
statements of the Company as of and for the year ended  December 31, 2006,  with
Company  management and Eisner LLP  ("Eisner"),  the independent  auditors.  The
Audit  Committee  received  the written  disclosures  and the letter from Eisner
required by Independence Standards of the Securities and Exchange Commission and
the  Public  Company  Accounting  Oversight  Board,  discussed  with  Eisner any
relationships  which might impair that firm's  independence  from management and
the Company and  satisfied  itself as to the auditors'  independence.  The Audit
Committee  reviewed and  discussed  with Eisner all  communications  required by
generally accepted auditing standards, including Statement on Auditing Standards
No. 61, Communications with Audit Committees, as amended.

     Based upon these reviews and discussions,  the Audit Committee  recommended
to the Board of Directors  that the  Company's  audited  consolidated  financial
statements  for the year ended  December 31, 2006,  be included in the Company's
Annual  Report on Form  10-KSB for the fiscal year ended  December  31, 2006 for
filing with the Securities and Exchange Commission.

 /s/ Arthur M. Dresner   /s/ Andrew A. Boccone    /s/Christopher W. Nolan, Sr.

     The foregoing Audit  Committee  Report shall not be deemed "filed" with the
Securities and Exchange  Commission or subject to the  liabilities of Section 18
of the Securities Exchange Act of 1934.


                     Principal Accountant Fees and Services
                     --------------------------------------
Audit Fees

     The  aggregate  fees that were  billed by Eisner LLP to the Company for the
review and audit of the Company's  financial  statements for FY-2006,  including
its quarterly reports on Form 10-QSB and its annual report on Form 10-KSB,  were
approximately  $68,150  (including out of pocket  expenses).  The aggregate fees
paid to Eisner LLP by the  Company  for the  review  and audit of the  Company's
quarterly and annual financial statements for FY-2005 were approximately $62,650
(including out of pocket expenses).

Audit-Related Fees

     During  FY-2006  there  were no  payments  to  Eisner  LLP  related  to the
Company's compliance with section 404 of the Sarbanes-Oxley Act ("SOX").  During
FY-2005  Eisner LLP billed the Company  $2,972 for fees related to its review of
the Company's  compliance  with SOX. No other fees were billed by Eisner LLP for
the last two fiscal years that were reasonably related to the performance of the
audit or review of the Company's  financial  statements  and not reported  under
"Audit Fees" above.

Tax Fees

     There  were no other  fees  billed by Eisner LLP during the last two fiscal
years for professional services rendered for tax compliance,  tax advice, or tax
planning.


                                       11

All Other Fees

     There  were no other  fees  billed by Eisner LLP during the last two fiscal
years for other products and services provided by Eisner LLP.

     All of the services  described above were approved by the Audit  Committee.
Accordingly,  none of such  services  were  approved  pursuant  to  pre-approval
procedures or permitted waivers thereof.

Pre-approval Policies for Audit Services

     Engagement  of  accounting  services by the Company is not made pursuant to
any pre-approval  policies or procedures.  Rather, the Company believes that its
accounting  firm is  independent.  Accordingly,  for the foregoing  reason,  all
accounting  firm  engagements by the Company are approved by the Company's Audit
Committee prior to any such engagement.

     The Audit Committee of the Company's Board of Directors meets  periodically
to review and approve the scope of the services to be provided to the Company by
its  independent  accountant,  as well to review and discuss any issues that may
arise during an engagement.  The Audit  Committee is  responsible  for the prior
approval of every  engagement of the Company's  independent  auditors to perform
audit and  permissible  non-audit  services  for the Company  (such as quarterly
reviews,  tax matters,  consultation on new accounting and disclosure  standards
and, in future years,  reporting on management's  internal controls assessment.)
Before the auditors are engaged to provide those  services,  the chief financial
officer and the  controller  will make a  recommendationto  the Audit  Committee
regarding each of the services to be performed, including the fees to be charged
for such  services.  At the  request  of the  Audit  Committee  the  independent
auditors  and/or  management  shall  periodically  report to the Audit Committee
regarding the extent of services being provided by the independent auditors, and
the fees for the services performed to date.




























                                       12

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Summary Compensation Table
--------------------------

     The following table sets forth for the year ended December 31, 2006 certain
information  concerning the compensation  paid or accrued to our named executive
officers:



Name and          Year     Salary      Bonus    Stock      Option    Non-Equity    Nonqualified        All Other     Total
Principal           *        ($)        ($)    Awards      Awards  Incentive Plan   Deferred         Compensation     ($)
Position                                         ($)         ($)    Compensation   Compensation           ($)
--------                                                                 ($)         Earnings
                                                                                      ($)
                                                                                          
Alfred R.
Globus,           2006     138,189     7,000      -           -           -            -                -            145,189
Chairman of the            (3)
Board (1)
----------------- -------- ----------- ---------- ----------- ----------- ------------ ---------------- ----------- -----------
Kenneth H.                                        -           -           -            -
Globus,           2006     218,248     53,000     -           -           -            -                7,536(2)     278,784
President                  (3)                    -           -           -            -
----------------- -------- ----------- ---------- ----------- ----------- ------------ ---------------- ----------- -----------
Robert S.                                         -           -           -            -
Rubinger, Exec.   2006     143,675     12,750     -           -           -            -                4,517(2)     160,962
V.P. and C.F.O.            (3)                    -           -           -            -
----------------- -------- ----------- ---------- ----------- ----------- ------------ ---------------- ----------- -----------
Charles W.
Castanza,         2006     123,884     11,200     -           -           -            -                3,873(2)     138,957
Senior V.P.                (3)
----------------- -------- ----------- ---------- ----------- ----------- ------------ ---------------- ----------- -----------

 * Year ended on December 31 of such year.

(1)  Served as Chief Executive  Officer until December 18, 2006 at which time he
     resigned from that position.

(2)  In the fiscal year ended  December 31, 2006,  under its 401(k) Plan for all
     of its  employees,  the  Company  made a  contribution  of up to 3% of each
     employee's  pay for an  employee's  elective  deferral of 6% of pay.  These
     amounts represent the Company's contribution for the year.

(3)  Includes  paid director fees of $1,000 each to Alfred R. Globus and Charles
     W.  Castanza,  and $3,000 each to Kenneth H. Globus and Robert S.  Rubinger
     ($1,000 for each meeting attended prior to October 1, 2006).

Pension Plan

     The Company  sponsors a defined  benefit  Pension  Plan for all of its full
time employees. The Plan provides for a maximum benefit at age 65 based on 1% of
pay (the 5  consecutive  years in the last ten years of  service  which give the
highest  average  pay) times  years of service to a maximum of 30% of pay for 30
years of service.  Vesting  begins at 20% after 3 years of service and increases
20% per year to 100% vesting after 7 years of service.



                                       13

     All  of  the  persons  named  in  the  Summary   Compensation  Table  above
participate in the Plan and are 100% vested. Kenneth H. Globus has over 23 years
of credited  service and Alfred R.  Globus,  Robert S.  Rubinger  and Charles W.
Castanza  all have over 30 years of  credited  service  (the  maximum  under the
Plan).  Both Alfred R. Globus and Charles W.  Castanza  are over age 65 and have
taken their primary  benefit  under the Plan.  They accrue  additional  benefits
during their continuing employment.

Stock Options

     During the fiscal  year ended  December  31, 2006 the Company did not grant
any options to purchase  Common Stock under either the 2004 Stock Option Plan or
under  the  now  expired  1993   Employee   Incentive   Stock  Option  Plan  and
Non-Statutory Stock Option Plan for Directors. In addition,  there were no stock
options  exercised during the fiscal year ended December 31, 2006, nor are there
any options  exercisable  or  unexercisable  by the persons named in the Summary
Compensation Table above, as of December 31, 2006.

     The  Company  has not  adopted a Long  Term  Incentive  Plan for  Officers,
Directors, or employees.

Director Compensation Table

     Effective  October 1, 2006, the Board of Directors adopted revised director
fees. Prior to October 1, 2006,  Directors who were not employees of the Company
received a fee of $1,500  for each  meeting  attended,  and  Directors  who were
employees received a fee of $1,000 for each meeting attended.  Beginning October
1, 2006,  Directors  who are not employees of the Company each receive an annual
retainer  of  $8,000  (paid  quarterly)  and a fee of $1,500  for each  Board of
Directors  meeting  attended.  Directors  who are  employees  of the Company now
receive no separate compensation for their service as directors. Audit Committee
members and Mr.  Lawrence F. Maietta,  as an adviser to the Committee,  now each
receive a fee of  $1,250  for the  Annual  Committee  Meeting  and $750 for each
quarterly meeting, an increase of $250 per meeting. The Audit Committee Chairman
receives an additional $1,250 for the Annual Committee Meeting and an additional
$750 for each quarterly meeting. Prior to October 1, 2006, the Chairman received
an additional $500 per meeting.  The Committee  Secretary receives an additional
$250 for each meeting, an increase of $150 per meeting.  Compensation  Committee
members  each receive a fee of $1,000 for  attending  each meeting (no change in
fees). No fees are paid for Stock Option Committee meetings.




















                                       14

     The following  table sets forth for the fiscal year ended December 31, 2006
certain information concerning the compensation paid to Directors of the Company
who are not named executive officers:



       Name                      Fees Earned        Stock   Option   Non-Equity   Nonqualified   All Other      Total
                                  or Paid in        Awards  Awards   Incentive      Deferred     Compen-         ($)
                                   Cash ($)          ($)      ($)       Plan        Compen-      sation
                                                                       Compen-      sation         ($)
                                                                       sation      Earnings
                                                                        ($)          ($)
                                                                                           
-------------------------------- ----------------- -------- -------- ----------- ------------- --------------  --------
Henry P. Globus                      6,500            -        -         -            -         20,352 (1)      26,852
-------------------------------- ----------------- -------- -------- ----------- ------------- --------------   -------
Lawrence F. Maietta                 11,750            -        -         -            -          9,000 (2)      20,750
-------------------------------- ----------------- -------- -------- ----------- ------------- --------------   -------
Arthur M. Dresner                   12,500            -        -         -            -             -           12,500
-------------------------------- ----------------- -------- -------- ----------- ------------- --------------   -------
Andrew A. Boccone                   12,300            -        -         -            -             -           12,300
-------------------------------- ----------------- -------- -------- ----------- ------------- --------------   -------
Christopher W. Nolan, Sr.           10,750            -        -         -            -             -           10,750
-------------------------------- ----------------- -------- -------- ----------- ------------- --------------   -------

(1)  Consulting  fee  in  accordance  with  a  post-retirement   agreement.

(2)  Accounting  consulting  fee for reviewing  quarterly  and annual  financial
     statements.


                             APPOINTMENT OF AUDITORS
                             -----------------------

     The firm of Eisner LLP,  Independent  Registered Public Accounting Firm, of
New  York,  N.Y.,  has been  selected  by the  Audit  Committee  of the Board of
Directors  to be the  independent  auditors  of the  Company for the fiscal year
ending  December 31, 2007. The selection of such firm is subject to ratification
by the stockholders at the Annual Meeting.  Management believes that the firm is
well qualified and recommends a vote in favor of the ratification.

     Representatives  of Eisner  LLP are  expected  to be  present at the Annual
Meeting and will have an opportunity  to make a statement,  if they desire to do
so, and will be available to respond to appropriate questions.

     THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE "FOR" THE  RATIFICATION  OF THE
APPOINTMENT OF EISNER LLP TO SERVE AS OUR INDEPENDENT ACCOUNTANTS FOR THE FISCAL
YEAR ENDING DECEMBER 31, 2007.  PROXIES WILL BE VOTED "FOR" THE  RATIFICATION OF
THE APPOINTMENT OF EISNER LLP IF NO DIRECTION IS GIVEN IN THE PROXIES.

                          ANNUAL REPORT TO STOCKHOLDERS

     The Annual Report to  Stockholders  for the fiscal year ended  December 31,
2006 accompanies this Proxy Statement.  The Annual Report contains financial and
other  information  about the Company,  but is not incorporated  into this Proxy
Statement and is not deemed to be a part of the proxy soliciting material.




                                       15

                              STOCKHOLDER PROPOSALS

     Proposals of  stockholders  for possible  consideration  at the 2008 Annual
Meeting  (expected to be held in May 2008) must be received by the  Secretary of
the Company not later than January 15, 2008 to be  considered  for  inclusion in
the proxy  statement for that meeting if  appropriate  for  consideration  under
applicable securities laws. Stockholders who wish to make a proposal at the 2008
Annual  Meeting-other  than one that will be  included  in the  Company's  proxy
materials-must  notify the Secretary of the Company no later than March 4, 2008.
If a stockholder who wishes to present a proposal fails to notify the Company by
March 4, 2008, the stockholder  would not be entitled to present the proposal at
the meeting. If, however,  notwithstanding the foregoing procedure, the proposal
is  brought  before  the  meeting,   then  under  the  Securities  and  Exchange
Commission's proxy rules the proxies solicited by management with respect to the
2008 Annual Meeting will confer  discretionary  voting authority with respect to
the  stockholder's  proposal  on the  persons  selected  by  management  to vote
proxies.  If a stockholder  makes a timely  notification,  the proxies may still
exercise discretionary voting authority under circumstances  consistent with the
Securities and Exchange Commission's proxy rules.

Stockholder Communications with the Board

     The Board of Directors has adopted the following procedure for stockholders
to  send   communications   to  the  Board.   Stockholders   who  wish  to  send
communications   to  directors  should  refer  to  the  Company's   website  at:
www.u-g.com and direct those  communications to Mr. Arthur M. Dresner,  Chairman
of the Audit Committee, whose email address is posted there.

                                 OTHER BUSINESS

     Management of the Company knows of no business  other than that referred to
in the  foregoing  Notice of Annual  Meeting and Proxy  Statement  that may come
before the Annual Meeting.

                                       By order of the Board of Directors
                                       Robert S. Rubinger, Secretary
Dated:  April 20, 2007

     THE COMPANY WILL FURNISH,  WITHOUT  CHARGE,  A COPY OF ITS ANNUAL REPORT ON
FORM 10-KSB FOR THE FISCAL YEAR ENDED  DECEMBER  31, 2006,  INCLUDING  FINANCIAL
STATEMENTS AND FINANCIAL STATEMENT  SCHEDULES,  BUT EXCLUDING EXHIBITS,  TO EACH
STOCKHOLDER WHO REQUESTS THE 10-KSB IN WRITING  ADDRESSED TO ROBERT S. RUBINGER,
CORPORATE SECRETARY, UNITED-GUARDIAN,  INC., P.O. BOX 18050, HAUPPAUGE, NEW YORK
11788.
















                                       16

-------------------------------------------------------------------------------
                          UNITED-GUARDIAN, INC.
         230 Marcus Blvd. - P. 0. Box 18050 - Hauppauge, NY 11788

        THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby appoints  Kenneth H. Globus and Robert S. Rubinger,
and each of them, as proxies, each with the power to appoint his substitute, and
hereby  authorizes  them to represent  and to vote, as designated on the reverse
side, all the shares of common stock of United-Guardian,  Inc. held of record by
the  undersigned on March 30, 2007 at the annual meeting of  stockholders  to be
held on  Wednesday,  May 16, 2007,  10:00 a.m.  local time at the Sheraton  Long
Island Hotel,  110  Vanderbilt  Motor Parkway,  Smithtown,  N.Y.  11788,  or any
adjournment thereof.

        Please mark, sign, date and return the proxy card promptly, using
                              the enclosed envelope

       (Continued, and to be marked, dated and signed, on the other side)
--------------------------------------------------------------------------------








































                                       17

                                      PROXY

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION  IS MADE,  THIS PROXY WILL BE
VOTED FOR PROPOSALS 1 AND 2.

                                                        Please Mark +---+
                                                        Your Votes  | X |
                                                        Like This   +---+

1. ELECTION OF DIRECTORS.                          FOR all          WITHHOLD
                                                   nominees         AUTHORITY
(INSTRUCTION: TO WITHHOLD AUTHORITY                listed to        to vote
 TO VOTE FOR ANY INDIVIDUAL NOMINEE,               the left         for all
 STRIKE A LINE THROUGH THE NOMINEE'S               (except as       nominees
 NAME BELOW.)                                      marked to         listed
                                                   the contrary      to the
Dr. Alfred R. Globus  Lawrence F. Maietta          to the left        left
Henry P. Globus       Arthur M. Dresner                _                _
Robert S. Rubinger    Andrew A. Boccone               |_|              |_|
Kenneth H. Globus     Christopher W. Nolan, Sr.

2. PROPOSAL TO RATIFY THE APPOINTMENT
   OF EISNER LLP AS THE INDEPENDENT              FOR      AGAINST    ABSTAIN
   PUBLIC ACCOUNTANTS OF THE COMPANY              _          _          _
   FOR THE FISCAL YEAR ENDING                    |_|        |_|        |_|
   DECEMBER 31, 2007.

                                        In their  discretion,  the  proxies  are
                                        authorized to vote upon matters incident
                                        to the  conduct of the  meeting and upon
                                        such other business  (which the Board of
                                        Directors did not know,  prior to making
                                        this solicitation, would come before the
                                        meeting) as may properly come before the
                                        meeting or any adjournment thereof.

                                              (continued on reverse side)

                                                            Company ID:

                                                            Proxy Number:

                                                            Account Number:


Signature:____________________  Signature:__________________ Dated:_______, 2007

     Please sign exactly as name appears  hereon.  When shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title.  If a corporation,  please sign in
full corporate name by president or other authorized  officer.  If a partnership
please sign in partnership name by authorized person.







                                       18