Search icon

ULTIMATE HOMES, INC.

Company Details

Name: ULTIMATE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1989 (36 years ago)
Entity Number: 1340068
ZIP code: 12525
County: Ulster
Place of Formation: New York
Address: PO BOX 354, GARDINER, NY, United States, 12525
Principal Address: 2356 RT 44-55 SUITE E, GARDINER, NY, United States, 12525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 354, GARDINER, NY, United States, 12525

Chief Executive Officer

Name Role Address
B. ROBERT COLUCCI Chief Executive Officer PO BOX 354, GARDINER, NY, United States, 12525

History

Start date End date Type Value
1993-04-26 1999-03-23 Address 105A PHILLIES BRIDGE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1993-04-26 1999-03-23 Address 105A PHILLIES BRIDGE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1993-04-26 1999-03-23 Address 105A PHILLIES BRIDGE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1989-03-31 1993-04-26 Address 105A PHILLIES BRIDGE RD., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030312002486 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010402002304 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990323002862 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970505002194 1997-05-05 BIENNIAL STATEMENT 1997-03-01
940408002676 1994-04-08 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62400
Current Approval Amount:
62400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63044.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-09-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State