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

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

Form 5500 Series

Employer Identification Number (EIN):
141793976
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

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: 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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
621030.00
Total Face Value Of Loan:
621030.00
Date:
2020-04-15
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:
621030.00
Total Face Value Of Loan:
621030.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-05
Type:
Complaint
Address:
50 TOC DRIVE, HIGHLAND, NY, 12528
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
621030
Current Approval Amount:
621030
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
626372.56
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
621030
Current Approval Amount:
621030
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
625726.01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State