Search icon

ULTIMATE PHYSIQUE, INC.

Company Details

Name: ULTIMATE PHYSIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1995 (30 years ago)
Entity Number: 1883378
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 50 ROGERS AVENUE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN MUSCARELLA Chief Executive Officer 50 ROGERS AVENUE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 ROGERS AVENUE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2009-01-08 2017-09-05 Address 20 ANN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2009-01-08 2017-09-05 Address 20 ANN ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2005-02-09 2009-01-08 Address 20 ANNE ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2005-02-09 2009-01-08 Address 20 ANNE ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1999-01-13 2017-09-05 Address 20 ANN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1997-04-02 2005-02-09 Address 20 ANN ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1997-04-02 1999-01-13 Address 20 ANN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1995-01-10 2005-02-09 Address 20 ANN STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116060022 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170905002005 2017-09-05 BIENNIAL STATEMENT 2017-01-01
150128006353 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130128002468 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110209002367 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090108002832 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070109002792 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050209002074 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030108002716 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010116002320 2001-01-16 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-06 No data 50 ROGERS AVENUE, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-02-03 No data 50 ROGERS AVENUE, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-19 No data 50 ROGERS AVENUE, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-01-04 No data 50 ROGERS AVENUE, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-01-11 No data 50 ROGERS AVENUE, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-01-21 No data 50 ROGERS AVENUE, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-01-02 No data 50 ROGERS AVENUE, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-01-02 No data 50 ROGERS AVENUE, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-01-18 No data 50 ROGERS AVENUE, LOCKPORT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3301118410 2021-02-04 0296 PPS 50 Rogers Ave, Lockport, NY, 14094-2520
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13987.5
Loan Approval Amount (current) 13987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2520
Project Congressional District NY-24
Number of Employees 4
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14065.68
Forgiveness Paid Date 2021-09-17
3135918004 2020-06-24 0296 PPP 50 Rogers Ave, Lockport, NY, 14094-2520
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2520
Project Congressional District NY-24
Number of Employees 4
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14046.24
Forgiveness Paid Date 2021-07-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State