Search icon

ULTRA-TAB LABORATORIES, INC.

Company Details

Name: ULTRA-TAB LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1996 (29 years ago)
Entity Number: 2040944
ZIP code: 12601
County: Ulster
Place of Formation: New York
Address: 521 MAIN ST, New Paltz, NY, United States, 12601
Principal Address: 521 MAIN ST, NEW PALTZ, NY, United States, 12561

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
ULTRA TAB LABORATORIES 401(K) PLAN 2023 141793976 2024-07-08 ULTRA TAB LABORATORIES INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing TERRANCE MURPHY
ULTRA TAB LABORATORIES 401(K) PLAN 2022 141793976 2023-05-31 ULTRA TAB LABORATORIES INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing TERRANCE MURPHY
ULTRA TAB LABORATORIES 401(K) PLAN 2021 141793976 2022-05-02 ULTRA TAB LABORATORIES INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing TERRANCE MURPHY
ULTRA TAB LABORATORIES 401(K) PLAN 2020 141793976 2021-06-17 ULTRA TAB LABORATORIES INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing TERRANCE MURPHY
ULTRA TAB LABORATORIES 401(K) PLAN 2019 141793976 2020-05-19 ULTRA TAB LABORATORIES INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing TERRANCE MURPHY
ULTRA TAB LABORATORIES 401(K) PLAN 2018 141793976 2019-07-29 ULTRA TAB LABORATORIES INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing TERRANCE MURPHY
ULTRA TAB LABORATORIES 401(K) PLAN 2017 141793976 2018-07-06 ULTRA TAB LABORATORIES INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing TERRANCE MURPHY
ULTRA TAB LABORATORIES 401(K) PLAN 2016 141793976 2017-07-28 ULTRA TAB LABORATORIES INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing TERRANCE MURPHY
ULTRA TAB LABORATORIES 401(K) PLAN 2015 141793976 2016-07-14 ULTRA TAB LABORATORIES INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing TERRANCE MURPHY
ULTRA TAB LABORATORIES 401(K) PLAN 2014 141793976 2015-10-13 ULTRA TAB LABORATORIES INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 311900
Sponsor’s telephone number 8452552490
Plan sponsor’s address 521 MAIN STREET, NEW PALTZ, NY, 12561

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing TERRANCE MURPHY

DOS Process Agent

Name Role Address
ULTRA-TAB LABORATORIES, INC. DOS Process Agent 521 MAIN ST, New Paltz, NY, United States, 12601

Chief Executive Officer

Name Role Address
DENNIS BORRELLO Chief Executive Officer 521 MAIN ST, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 521 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2022-02-15 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-27 2024-06-03 Address 521 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2004-06-30 2020-08-27 Address 521 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2002-06-03 2004-06-30 Address 521 MAIN ST, NORTH PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
2002-06-03 2004-06-30 Address 521 MAIN ST, NORTH PALTZ, NY, 12561, USA (Type of address: Service of Process)
1998-06-18 2002-06-03 Address 521 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1998-06-18 2024-06-03 Address 521 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1998-06-18 2002-06-03 Address 521 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1996-06-20 1998-06-18 Address 521 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002803 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220615003077 2022-06-15 BIENNIAL STATEMENT 2022-06-01
200827060094 2020-08-27 BIENNIAL STATEMENT 2020-06-01
181231002012 2018-12-31 BIENNIAL STATEMENT 2018-06-01
120607006154 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100706003076 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080702002780 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060607002341 2006-06-07 BIENNIAL STATEMENT 2006-06-01
050110001217 2005-01-10 CERTIFICATE OF MERGER 2005-01-10
040630002078 2004-06-30 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336445382 0213100 2012-09-05 50 TOC DRIVE, HIGHLAND, NY, 12528
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-09-05
Case Closed 2013-04-04

Related Activity

Type Complaint
Activity Nr 535070
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2012-11-13
Abatement Due Date 2013-01-30
Current Penalty 2275.0
Initial Penalty 3500.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(9)(iii): Combustible waste material and residues in a building or unit operating area was not kept to a minimum, stored in covered metal receptacles and disposed of daily: a). On or about 9/5/12, on site, for employees in the liquids blending room, that spray isopropyl alcohol (IPA), a class 1B liquid, on tank components. The employees use rags to wipe the IPA. Employees are disposing rags with regular trash. The employer did not provide a metal receptacle to dispose the rags containing IPA.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2012-11-13
Abatement Due Date 2013-03-31
Current Penalty 2275.0
Initial Penalty 3500.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): In any workplace where respirators are necessary to protect the health of the employee or whenever respirators are required by the employer, the employer did not establish and implement a written respiratory protection program with worksite-specific procedures: a). On or about 9/5/12, on site, in the liquids blending room, for employees conducting cleaning A and B processes. The employees are required to don a SAS 8610 N95 particulate respirator. The employer did not implement a respiratory protection program for those employees to include a medical evaluation and fit testing.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2012-11-13
Abatement Due Date 2013-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a). On or about 9/5/12, on site, in the liquids blending room, for employees conducting cleaning A and B processes. The employees are required to don a SAS 8610 N95 particulate respirator. The employer did not implement a respiratory protection program to include a medical evaluation.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2012-11-13
Abatement Due Date 2013-01-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employees using a tight-fitting facepiece respirator pass an appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT) as stated in this paragraph: a). a). On or about 9/5/12, on site, in the liquids blending room, for employees conducting cleaning A and B processes. The employees are required to don a SAS 8610 N95 particulate respirator. The employer did not implement a respiratory protection program for those employees to include a medical evaluation and fit testing.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-11-13
Abatement Due Date 2013-01-30
Current Penalty 2275.0
Initial Penalty 3500.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where the eyes or body of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a). On or about 9/5/12, on site, in the liquids blender room, for employees dispensing 10 kilograms of Citric Acid Anhydrous, during the cleaning process. The employer did not provide an eye wash/shower unit in the room.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2012-11-13
Abatement Due Date 2012-12-16
Current Penalty 455.0
Initial Penalty 700.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): Each employer required by this Part to keep records of fatalities, injuries, and illnesses did not record each fatality, injury and illness that was work-related: a). On or about 9/5/12, Ultra Tab Laboratories, Inc., for the injury that occurred on 8/21/2012. The injury resulted to medical treatment that involved presecriptions and approximately 11 days of lost work. The employer did not record the injury until the day of the inspection on the current OSHA 300 log.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6531208303 2021-01-27 0202 PPS 521 Main St, New Paltz, NY, 12561-1609
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 621030
Loan Approval Amount (current) 621030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1609
Project Congressional District NY-18
Number of Employees 184
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 626372.56
Forgiveness Paid Date 2021-12-14
9228617106 2020-04-15 0202 PPP 521 Main Street, New Paltz, NY, 12561
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 621030
Loan Approval Amount (current) 621030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 49
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 625726.01
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State