Search icon

ULSTER UNIFORM SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ULSTER UNIFORM SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1967 (58 years ago)
Entity Number: 208814
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 124 Flower hill, Kingston, NY, United States, 12401
Principal Address: 541 BROADWAY, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FERRARO Chief Executive Officer 541 BROADWAY, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 Flower hill, Kingston, NY, United States, 12401

Form 5500 Series

Employer Identification Number (EIN):
141503820
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2022-02-03 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-02-03 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1999-04-13 2007-05-01 Address 541-545 BROADWAY, KINGSTON, NY, 12401, 3901, USA (Type of address: Chief Executive Officer)
1998-12-24 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1997-04-21 1999-04-13 Address 541-545 BROADWAY, KINGSTON, NY, 12401, 3901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211014001898 2021-10-14 BIENNIAL STATEMENT 2021-10-14
190611060167 2019-06-11 BIENNIAL STATEMENT 2019-04-01
170606006086 2017-06-06 BIENNIAL STATEMENT 2017-04-01
130404006366 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110425003159 2011-04-25 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
158100.00
Total Face Value Of Loan:
263100.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$105,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$266,480.65
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $263,100

Court Cases

Court Case Summary

Filing Date:
2006-03-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ELLIOTT
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
ULSTER UNIFORM SERVICE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State