Search icon

ULTIMATE STYLES OF AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULTIMATE STYLES OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1991 (34 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

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

Form 5500 Series

Employer Identification Number (EIN):
113091520
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

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: Chief Executive Officer)
2000-01-24 2003-12-17 Address 4 TIMBER RIDGE DR, COMMACK, NY, 11725, 1740, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
121416.00
Total Face Value Of Loan:
121416.00
Date:
2020-04-29
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:
128800.00
Total Face Value Of Loan:
128800.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121416
Current Approval Amount:
121416
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122184.97
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128800
Current Approval Amount:
128800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130291.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-05-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State