Search icon

ULTIMATE SOUND & INSTALLATIONS INC.

Company Details

Name: ULTIMATE SOUND & INSTALLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1985 (40 years ago)
Entity Number: 1035093
ZIP code: 11377
County: Nassau
Place of Formation: New York
Address: 33-61 55TH STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-729-2126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK BORENSTEIN Chief Executive Officer 33-61 55TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
ULTIMATE SOUND & INSTALLATIONS, INC. DOS Process Agent 33-61 55TH STREET, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
112768836
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1270069-DCA Inactive Business 2007-10-10 2018-06-30

History

Start date End date Type Value
2013-10-10 2017-10-12 Address 36-16 29TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2013-10-10 2017-10-12 Address 36-16 29TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2009-06-16 2013-10-10 Address 36-16 29TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2001-10-15 2009-06-16 Address 10 EAST 21ST STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-10-28 2001-10-15 Address BLUMER & WEINBERG, 1757 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171012006330 2017-10-12 BIENNIAL STATEMENT 2017-10-01
151001006873 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131010006470 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111017002548 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091030002202 2009-10-30 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2522399 LICENSE REPL INVOICED 2016-12-29 15 License Replacement Fee
2522400 LICENSE REPL INVOICED 2016-12-29 15 License Replacement Fee
2351187 RENEWAL INVOICED 2016-05-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1737204 RENEWAL INVOICED 2014-07-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
877897 RENEWAL INVOICED 2012-07-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
877898 CNV_TFEE INVOICED 2010-05-11 6.800000190734863 WT and WH - Transaction Fee
877899 RENEWAL INVOICED 2010-05-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
877900 RENEWAL INVOICED 2008-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
849264 LICENSE INVOICED 2007-10-11 170 Electronic & Home Appliance Service Dealer License Fee
849263 FINGERPRINT INVOICED 2007-10-10 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49765.00
Total Face Value Of Loan:
49765.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49767.00
Total Face Value Of Loan:
49767.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49767
Current Approval Amount:
49767
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50198.92
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49765
Current Approval Amount:
49765
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50037.68

Date of last update: 16 Mar 2025

Sources: New York Secretary of State