Search icon

ULTIMATE STYLES OF AMERICA, INC.

Company Details

Name: ULTIMATE STYLES OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1991 (33 years ago)
Entity Number: 1597083
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 27A GARFIELD AVE, BAYSHORE, NY, United States, 11706
Address: 27A GARFIELD AVE, UNIT A, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTIMATE STYLES OF AMERICA, INC. 401(K) PLAN 2023 113091520 2024-05-23 ULTIMATE STYLES OF AMERICA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 6312540219
Plan sponsor’s address 27A GARFIELD AVENUE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing DAVID GOLDSTEIN
ULTIMATE STYLES OF AMERICA, INC. 401(K) PLAN 2022 113091520 2023-06-12 ULTIMATE STYLES OF AMERICA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 6312540219
Plan sponsor’s address 27A GARFIELD AVENUE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing DAVID GOLDSTEIN
ULTIMATE STYLES OF AMERICA, INC. 401(K) PLAN 2021 113091520 2022-07-11 ULTIMATE STYLES OF AMERICA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 6312540219
Plan sponsor’s address 27A GARFIELD AVENUE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing DAVID GOLDSTEIN
ULTIMATE STYLES OF AMERICA, INC. 401(K) PLAN 2020 113091520 2021-06-15 ULTIMATE STYLES OF AMERICA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 6312540219
Plan sponsor’s address 27A GARFIELD AVE., BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing DAVID GOLDSTEIN
ULTIMATE STYLES OF AMERICA, INC. 401(K) PLAN 2019 113091520 2020-07-14 ULTIMATE STYLES OF AMERICA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 6312540219
Plan sponsor’s address 27A GARFIELD AVE., BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing DAVID GOLDSTEIN
ULTIMATE STYLES OF AMERICA, INC. 401(K) PLAN 2018 113091520 2019-09-09 ULTIMATE STYLES OF AMERICA, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 6312540219
Plan sponsor’s address 27A GARFIELD AVE., BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing DAVID GOLDSTEIN
ULTIMATE STYLES OF AMERICA, INC. 401(K) PLAN 2017 113091520 2018-03-25 ULTIMATE STYLES OF AMERICA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 6312540219
Plan sponsor’s address 27A GARFIELD AVE., BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2018-03-23
Name of individual signing DAVID GOLDSTEIN
Role Employer/plan sponsor
Date 2018-03-23
Name of individual signing DAVID GOLDSTEIN
ULTIMATE STYLES OF AMERICA, INC. 401(K) PLAN 2016 113091520 2017-03-30 ULTIMATE STYLES OF AMERICA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 6312540219
Plan sponsor’s address 27A GARFIELD AVE., BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2017-03-29
Name of individual signing DAVID GOLDSTEIN
ULTIMATE STYLES OF AMERICA, INC. 401(K) PLAN 2015 113091520 2016-06-29 ULTIMATE STYLES OF AMERICA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 6312540219
Plan sponsor’s address 27A GARFIELD AVE., BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing DEBRA GOLDSTEIN
ULTIMATE STYLES OF AMERICA, INC. CASH BALANCE PLAN 2014 113091520 2015-05-05 ULTIMATE STYLES OF AMERICA, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 6312540219
Plan sponsor’s address 27A GARFIELD AVENUE, BAYSHORE, NY, 11706

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing DEBRA GOLDSTEIN

Chief Executive Officer

Name Role Address
DAVID D GOLDSTEIN Chief Executive Officer 27A GARFIELD AVE, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27A GARFIELD AVE, UNIT A, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 27A GARFIELD AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2003-12-17 2025-02-12 Address 27A GARFIELD AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2003-12-17 2025-02-12 Address 27A GARFIELD AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2000-01-24 2003-12-17 Address 4 TIMBER RIDGE DR, COMMACK, NY, 11725, 1740, USA (Type of address: Service of Process)
2000-01-24 2003-12-17 Address 4 TIMBER RIDGE DR, COMMACK, NY, 11725, 1740, USA (Type of address: Principal Executive Office)
2000-01-24 2003-12-17 Address 4 TIMBER RIDGE DR, COMMACK, NY, 11725, 1740, USA (Type of address: Chief Executive Officer)
1995-07-25 2000-01-24 Address 9 HEDGEROW COURT, COMMACK, NY, 11725, 2710, USA (Type of address: Service of Process)
1995-07-25 2000-01-24 Address 9 HEDGEROW COURT, COMMACK, NY, 11725, 2710, USA (Type of address: Principal Executive Office)
1995-07-25 2000-01-24 Address 9 HEDGEROW COURT, COMMACK, NY, 11725, 2710, USA (Type of address: Chief Executive Officer)
1991-12-17 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212000915 2025-02-12 BIENNIAL STATEMENT 2025-02-12
140110002496 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120113002268 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100104002643 2010-01-04 BIENNIAL STATEMENT 2009-12-01
080102002298 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060123002748 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031217002550 2003-12-17 BIENNIAL STATEMENT 2003-12-01
011210002161 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000124002446 2000-01-24 BIENNIAL STATEMENT 1999-12-01
980105002038 1998-01-05 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5787818602 2021-03-20 0235 PPS 27 Garfield Ave, Bay Shore, NY, 11706-1052
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121416
Loan Approval Amount (current) 121416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1052
Project Congressional District NY-02
Number of Employees 16
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122184.97
Forgiveness Paid Date 2021-11-15
3790707305 2020-04-29 0235 PPP 27 Garfield Ave, BAY SHORE, NY, 11706
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128800
Loan Approval Amount (current) 128800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 16
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130291.93
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1647426 Intrastate Non-Hazmat 2024-03-08 233100 2024 1 1 Private(Property)
Legal Name ULTIMATE STYLES OF AMERICA INC
DBA Name -
Physical Address 27A GARFIELD AVE, BAY SHORE, NY, 11706, US
Mailing Address 27A GARFIELD AVE, BAY SHORE, NY, 11706, US
Phone (631) 254-0219
Fax -
E-mail INFO@ULTIMATESTYLESOFAMERICA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D012002397
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 82280JK
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE35L4YHA11544
Decal number of the main unit 33693585
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State